GLENCOE SOFTWARE LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type total exemption full. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Officers. Officer name: Dr Jason Swedlow. Change date: 2020-07-30. 2020-07-30 View Report
Accounts. Accounts type total exemption full. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Officers. Officer name: Jason Swedlow. Change date: 2019-07-15. 2019-07-15 View Report
Officers. Change date: 2019-07-15. Officer name: Dr Melpomeni Platani. 2019-07-15 View Report
Officers. Officer name: Dr Melpomeni Platani. Change date: 2019-07-15. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2018-01-25 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type dormant. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2013-10-21 View Report
Officers. Officer name: Dr Melpomeni Platani. 2013-10-21 View Report
Capital. Capital allotment shares. 2013-06-05 View Report
Officers. Officer name: Dr Melpomeni Platani. 2013-05-31 View Report
Officers. Officer name: Mr Christopher Blake Allan. 2013-05-31 View Report
Address. Old address: Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom. Change date: 2013-05-20. 2013-05-20 View Report
Accounts. Change account reference date company current shortened. 2013-05-09 View Report
Accounts. Accounts type dormant. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type dormant. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type dormant. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-09-27. 2010-11-08 View Report
Officers. Change date: 2010-09-27. Officer name: Jason Swedlow. 2010-11-08 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Address. Change date: 2009-11-16. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. 2009-11-16 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Accounts. Accounts type dormant. 2009-07-27 View Report
Annual return. Legacy. 2008-10-15 View Report
Accounts. Accounts type dormant. 2008-08-28 View Report
Annual return. Legacy. 2007-10-18 View Report
Accounts. Accounts type dormant. 2007-07-30 View Report
Annual return. Legacy. 2006-10-26 View Report
Officers. Description: Director resigned. 2006-02-08 View Report