About

Registered Number: SC273998
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ

 

Glenview Development Partners Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Glenview Development Partners Ltd. Sneddon, Iain Robertson is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SNEDDON, Iain Robertson 29 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 30 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 October 2007
410(Scot) - N/A 18 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 29 September 2006
225 - Change of Accounting Reference Date 18 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 12 December 2004
410(Scot) - N/A 18 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 October 2011 Outstanding

N/A

Standard security 28 March 2007 Outstanding

N/A

Floating charge 09 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.