Glenview Projects Ltd
- Active
- Incorporated on 23 Jun 2014
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Glenview Projects Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Glenview Projects Ltd is currently in active status and it was incorporated on 23 Jun 2014 (10 years 2 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Glenview Projects Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anthony Hall | Director | 1 Apr 2022 | British | Active |
2 | Iain Robertson Sneddon | Director | 23 Jun 2014 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 23 Jun 2014 | - | Resigned 23 Jun 2014 |
4 | James Stuart Mcmeekin | Director | 23 Jun 2014 | Scottish | Resigned 23 Jun 2014 |
5 | John Joesph O'Hagan | Director | 23 Jun 2014 | British | Resigned 4 Nov 2020 |
6 | COSEC LIMITED | Corporate Director | 23 Jun 2014 | - | Resigned 23 Jun 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Joesph O'Hagan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 4 Nov 2020 |
2 | Mr Iain Robertson Sneddon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Glenview Projects Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 9 Apr 2024 | Download PDF |
2 | Confirmation Statement - Updates | 18 Sep 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 5 May 2023 | Download PDF |
4 | Confirmation Statement - Updates | 20 Sep 2022 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 24 Aug 2022 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Aug 2022 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Aug 2022 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Aug 2022 | Download PDF |
9 | Accounts - Change Account Reference Date Company Previous Extended | 1 Aug 2022 | Download PDF 1 Pages |
10 | Incorporation - Memorandum Articles | 25 May 2022 | Download PDF |
11 | Capital - Cancellation Shares | 24 May 2022 | Download PDF |
12 | Resolution | 24 May 2022 | Download PDF |
13 | Capital - Return Purchase Own Shares | 24 May 2022 | Download PDF |
14 | Accounts - Total Exemption Full | 11 Jun 2021 | Download PDF |
15 | Persons With Significant Control - Change To A Person With Significant Control | 9 Nov 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2020 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Nov 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 16 Sep 2020 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 10 Jul 2020 | Download PDF 7 Pages |
20 | Confirmation Statement - Updates | 18 Sep 2019 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Full | 18 Mar 2019 | Download PDF 7 Pages |
22 | Confirmation Statement - Updates | 2 Oct 2018 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 12 Mar 2018 | Download PDF 7 Pages |
24 | Confirmation Statement - Updates | 27 Sep 2017 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 1 Mar 2017 | Download PDF 6 Pages |
26 | Confirmation Statement - Updates | 22 Sep 2016 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 22 Sep 2016 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 22 Sep 2016 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 4 Mar 2016 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2015 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2014 | Download PDF 5 Pages |
32 | Officers - Appoint Person Director Company With Name | 27 Jun 2014 | Download PDF 2 Pages |
33 | Capital - Allotment Shares | 27 Jun 2014 | Download PDF 3 Pages |
34 | Capital - Allotment Shares | 27 Jun 2014 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 27 Jun 2014 | Download PDF 3 Pages |
36 | Officers - Appoint Person Director Company With Name | 27 Jun 2014 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name | 23 Jun 2014 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name | 23 Jun 2014 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 23 Jun 2014 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old | 23 Jun 2014 | Download PDF 1 Pages |
41 | Incorporation - Company | 23 Jun 2014 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Central Scotland Home Improvements Ltd. Mutual People: Iain Robertson Sneddon | dissolved |
2 | Central Scotland Coatings Limited Mutual People: Iain Robertson Sneddon | dissolved |
3 | Central Scotland Roofline Ltd Mutual People: Iain Robertson Sneddon | dissolved |
4 | Central Scotland Home Improvements Ltd Mutual People: Iain Robertson Sneddon | dissolved |
5 | K L (Scotland) Ltd. Mutual People: Iain Robertson Sneddon | dissolved |
6 | Central Coatings Scotland Ltd Mutual People: Iain Robertson Sneddon | dissolved |