Background WavePink WaveYellow Wave

GLENNIE LIMITED (06498887)

GLENNIE LIMITED (06498887) is a dissolved UK company. incorporated on 11 February 2008. with registered office in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLENNIE LIMITED has been registered for 18 years. Current directors include GLENNIE, Christiane Alexandra Louise, GLENNIE, Ian Patrick.

Company Number
06498887
Status
dissolved
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
12b St. Mary Street, Chippenham, SN15 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLENNIE, Christiane Alexandra Louise, GLENNIE, Ian Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENNIE LIMITED

GLENNIE LIMITED is an dissolved company incorporated on 11 February 2008 with the registered office located in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLENNIE LIMITED was registered 18 years ago.(SIC: 99999)

Status

dissolved

Active since 18 years ago

Company No

06498887

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 31 March 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

GLENNIE MCINTOSH LIMITED
From: 11 February 2008To: 7 September 2011
Contact
Address

12b St. Mary Street Chippenham, SN15 3JJ,

Previous Addresses

Georgian House 12B St Marys Street Chippenham Wiltshire SN15 3JJ
From: 11 February 2008To: 29 February 2016
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLENNIE, Christiane Alexandra Louise

Active
St. Mary Street, ChippenhamSN15 3JJ
Secretary
Appointed 11 Feb 2008

GLENNIE, Christiane Alexandra Louise

Active
St. Mary Street, ChippenhamSN15 3JJ
Born December 1961
Director
Appointed 11 Feb 2008

GLENNIE, Ian Patrick

Active
St. Mary Street, ChippenhamSN15 3JJ
Born July 1960
Director
Appointed 11 Feb 2008

JONES, Gareth

Resigned
57 Trowbridge Road, Bradford On AvonBA15 1EG
Born August 1970
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2008

Persons with significant control

2

Mr Ian Patrick Glennie

Active
St. Mary Street, ChippenhamSN15 3JJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Ms Christiane Alexandra Louise Glennie

Active
St. Mary Street, ChippenhamSN15 3JJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
21 September 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 June 2021
DS01DS01
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
225Change of Accounting Reference Date
Incorporation Company
11 February 2008
NEWINCIncorporation