Glenmavis Stores Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2012)
  • all other documents available
  • original incorporation documents
  • 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

Financials

Last balance sheet date2013-12-31
Cash in hand£2,092 -115.35%
Net Worth£-20,714 -19.41%
Liabilities£100,790 +0.29%
Fixed Assets£37,943 -17.66%
Trade Debtors£46,838 -34.46%
Total assets£226,132 -9.92%
Shareholder's funds£17,786 +2.92%
Total liabilities£104,761 -0.24%

Details

Company type Private Limited Company, Liquidation
Company Number SC260681
Record last updated Monday, March 30, 2015 7:31:30 PM UTC
Official Address 20 Anderson Street Airdrie Central
There are 574 companies registered at this street
Locality Airdrie Central
Region North Lanarkshire, Scotland
Postal Code ML60AA
Sector Other retail sale in non-specialised stores

Charts

Visits

GLENMAVIS STORES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-50123
Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 9, 2015 Appointment of liquidators Appointment of liquidators
Notices Mar 9, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Feb 25, 2015 Meetings of creditors Meetings of creditors
Registry Jan 15, 2013 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Aug 27, 2012 Change of registered office address Change of registered office address
Registry Apr 11, 2012 Change of registered office address 14260... Change of registered office address 14260...
Registry Jan 13, 2012 Resignation of one Director Resignation of one Director
Financials Jan 10, 2012 Annual accounts Annual accounts
Registry Jan 7, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 6, 2012 Resignation of one Shopkeeper and one Director (a man) Resignation of one Shopkeeper and one Director (a man)
Registry Jan 6, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2012 Annual return Annual return
Registry Aug 4, 2011 Change of registered office address Change of registered office address
Registry May 7, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 5, 2011 Annual return Annual return
Registry Apr 15, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 4, 2011 Amended accounts Amended accounts
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Change of particulars for director 14260... Change of particulars for director 14260...
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 22, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Feb 16, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 9, 2008 Annual return Annual return
Registry Dec 31, 2007 Appointment of a man as Director and Shopkeeper Appointment of a man as Director and Shopkeeper
Financials Nov 27, 2007 Annual accounts Annual accounts
Financials Mar 23, 2007 Annual accounts 14260... Annual accounts 14260...
Registry Jan 5, 2007 Annual return Annual return
Registry Jun 28, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 15, 2005 Annual return Annual return
Financials Oct 13, 2005 Annual accounts Annual accounts
Registry Dec 15, 2004 Annual return Annual return
Registry Nov 20, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 9, 2004 Resignation of a director Resignation of a director
Registry Jan 5, 2004 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 5, 2004 Appointment of a director Appointment of a director
Registry Jan 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2004 Appointment of a director Appointment of a director
Registry Jan 5, 2004 Appointment of a director 14260... Appointment of a director 14260...
Registry Dec 15, 2003 Resignation of a director Resignation of a director
Registry Dec 15, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 2003 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Dec 11, 2003 Resignation of one Nominee Director Resignation of one Nominee Director
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)