About

Registered Number: SC102125
Date of Incorporation: 02/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Millknowe Garage, Millknowe, Campbeltown, PA28 6NJ

 

Having been setup in 1986, Glenside Tractors Ltd has its registered office in Campbeltown, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Angus Iain N/A - 1
REID, Andrew Keith 09 December 2015 - 1
REID, William James N/A - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 27 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 28 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 11 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 17 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 September 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 26 August 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 25 September 1991
363 - Annual Return 25 September 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
363 - Annual Return 26 June 1989
AA - Annual Accounts 26 June 1989
410(Scot) - N/A 17 February 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1987
CERTNM - Change of name certificate 22 January 1987
287 - Change in situation or address of Registered Office 05 January 1987
288 - N/A 05 January 1987
CERTINC - N/A 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 07 February 1989 Outstanding

N/A

Bond & floating charge 18 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.