About

Registered Number: SC323818
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 30 Gordon Street, Glasgow, G1 3PU

 

Founded in 2007, Glenton Holidays Ltd have registered office in the United Kingdom. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 June 2016
SH06 - Notice of cancellation of shares 15 February 2016
SH03 - Return of purchase of own shares 15 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 26 May 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
MEM/ARTS - N/A 09 October 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 October 2007
MISC - Miscellaneous document 09 October 2007
MISC - Miscellaneous document 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
RESOLUTIONS - N/A 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
CERTNM - Change of name certificate 14 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
225 - Change of Accounting Reference Date 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.