Company NameGlennair Limited
Company StatusDissolved
Company NumberSC425774
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Glenn Fielding
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence AddressUnit 229 Castle House 1 Baker Street
Stirling
FK8 1AL
Scotland

Location

Registered AddressUnit 229 Castle House 1 Baker Street
Stirling
FK8 1AL
Scotland
ConstituencyStirling
WardCastle

Shareholders

60 at £1Glenn Fielding
60.00%
Ordinary
40 at £1Cristina Pascua Fielding
40.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 July 2013Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 July 2013Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages)
7 January 2013Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page)
8 June 2012Incorporation (21 pages)
8 June 2012Incorporation (21 pages)