GLENWOOD COMMERCE (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-04-07 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS MCLELLAN / 03/12/2022
2022-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VADIM CHAKHOVTSEV
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR VADIM CHAKHOVTSEV
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VADIM CHAKHOVTSEV
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents SECRETARY APPOINTED MR VADIM CHAKHOVTSEV
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-12-14 update statutory_documents DIRECTOR APPOINTED MR CENGIZ RAHMIOGLU
2020-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MCLELLAN
2020-12-14 update statutory_documents CESSATION OF ROSS MCLELLAN AS A PSC
2020-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CENGIZ RAHMIOGLU
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 insert company_previous_name CULARDOCH NOMINEES LIMITED
2019-11-07 update name CULARDOCH NOMINEES LIMITED => GLENWOOD COMMERCE (UK) LIMITED
2019-11-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW GREGOR SHORT
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-23 update statutory_documents COMPANY NAME CHANGED CULARDOCH NOMINEES LIMITED CERTIFICATE ISSUED ON 23/10/19
2019-10-23 update statutory_documents CHANGE OF NAME 18/10/2019
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWAT
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-05-18 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PRENTICE HOWAT
2018-04-07 delete address 4 STATION ROAD MILNGAVIE GLASGOW G62 8AB
2018-04-07 insert address ST ABBS SUITE UNIT 2, THE LIGHTHOUSE HEUGH INDUSTRIAL ESTATE NORTH BERWICK SCOTLAND EH39 5PX
2018-04-07 update registered_address
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 4 STATION ROAD MILNGAVIE GLASGOW G62 8AB
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-04 => 2016-12-31
2015-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 delete address 4 STATION ROAD MILNGAVIE GLASGOW SCOTLAND G62 8AB
2015-05-07 insert address 4 STATION ROAD MILNGAVIE GLASGOW G62 8AB
2015-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-10 update statutory_documents 04/03/15 FULL LIST
2014-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION