About

Registered Number: SC248085
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: Bridgend, Drumoak, Banchory, Aberdeenshire, AB31 5HA

 

Based in Aberdeenshire, Glenview Developments Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
MR01 - N/A 27 March 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 September 2014
MR01 - N/A 06 August 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 23 April 2008
410(Scot) - N/A 15 December 2007
AA - Annual Accounts 10 December 2007
419a(Scot) - N/A 22 November 2007
419a(Scot) - N/A 22 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 25 May 2006
410(Scot) - N/A 18 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 August 2004
410(Scot) - N/A 23 July 2004
410(Scot) - N/A 02 July 2004
363s - Annual Return 12 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Standard security 10 December 2007 Outstanding

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Standard security 20 July 2004 Fully Satisfied

N/A

Bond & floating charge 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.