Gleneagles Of Edinburgh Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC104183
Record last updated Monday, December 23, 2013 7:36:36 AM UTC
Official Address 8 Westerton Road East Mains Industrial Estate Broxburn Uphall And Winchburgh, Broxburn, Uphall And Winchburgh
There are 37 companies registered at this street
Locality Broxburn, Uphall And Winchburgh
Region West Lothian, Scotland
Postal Code EH525BE
Sector Dormant Company

Charts

Visits

GLENEAGLES OF EDINBURGH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-501

Searches

GLENEAGLES OF EDINBURGH LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Financials Jul 19, 2012 Annual accounts Annual accounts
Registry Jan 19, 2012 Annual return Annual return
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Feb 8, 2011 Annual return Annual return
Registry Jan 11, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 27, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 14104... Change of particulars for director 14104...
Registry Nov 11, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 1, 2009 Resignation of one Director Resignation of one Director
Financials Oct 29, 2009 Annual accounts Annual accounts
Registry Oct 17, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 23, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Annual return Annual return
Registry Jan 21, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 16, 2008 Annual accounts Annual accounts
Registry Jan 28, 2008 Annual return Annual return
Financials Mar 19, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Jan 23, 2007 Resignation of a director Resignation of a director
Financials Apr 10, 2006 Annual accounts Annual accounts
Registry Jan 30, 2006 Resignation of a director Resignation of a director
Registry Jan 30, 2006 Annual return Annual return
Registry Sep 22, 2005 Company name change Company name change
Registry Sep 22, 2005 Change of name certificate Change of name certificate
Registry Sep 12, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 9, 2005 Dec mort/charge Dec mort/charge
Registry Sep 1, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 25, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 23, 2005 Resignation of a director Resignation of a director
Registry Aug 8, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 25, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 20, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Mar 29, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 28, 2004 Annual return Annual return
Registry Dec 3, 2003 Appointment of a director Appointment of a director
Registry Dec 3, 2003 Appointment of a director 14104... Appointment of a director 14104...
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Jun 30, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jan 28, 2003 Annual return Annual return
Financials Oct 18, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Financials Feb 1, 2001 Annual accounts 14104... Annual accounts 14104...
Registry Jan 31, 2001 Annual return Annual return
Registry Nov 30, 2000 Change of accounting reference date Change of accounting reference date
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Jan 12, 2000 Annual return Annual return
Registry May 4, 1999 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Jan 29, 1999 Annual return Annual return
Financials Jan 28, 1999 Annual accounts Annual accounts
Registry Nov 23, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Jan 22, 1998 Annual return Annual return
Registry Jan 27, 1997 Annual return 14104... Annual return 14104...
Financials Dec 12, 1996 Annual accounts Annual accounts
Registry May 22, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 12, 1996 Annual return Annual return
Financials Dec 5, 1995 Annual accounts Annual accounts
Registry Mar 6, 1995 Director's particulars changed Director's particulars changed
Registry Mar 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 6, 1995 Annual return Annual return
Registry Dec 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1994 Resignation of one Marketing Manager and one Director (a man) Resignation of one Marketing Manager and one Director (a man)
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Apr 11, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 11, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 11, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1994 Annual return Annual return
Registry Jan 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 28, 1993 Annual accounts Annual accounts
Registry Feb 22, 1993 Annual return Annual return
Registry Feb 22, 1993 Director's particulars changed Director's particulars changed
Financials Nov 4, 1992 Annual accounts Annual accounts
Registry Jul 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 20, 1992 Annual return Annual return
Financials Jan 29, 1992 Annual accounts Annual accounts
Registry Mar 1, 1991 Annual return Annual return
Financials Oct 18, 1990 Annual accounts Annual accounts
Registry Jul 4, 1990 Annual return Annual return
Registry Jul 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 18, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 31, 1990 Resignation of one Motor Dealer and one Director (a man) Resignation of one Motor Dealer and one Director (a man)
Registry Apr 17, 1990 Memorandum of association Memorandum of association
Registry Apr 17, 1990 Alter mem and arts Alter mem and arts
Registry Apr 17, 1990 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 17, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 9, 1990 Annual return Annual return
Financials Oct 30, 1989 Annual accounts Annual accounts
Registry Oct 30, 1989 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)