Advanced company searchLink opens in new window

GREEN ENGINEERING (SCOTLAND) LIMITED

Company number SC143385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
15 Feb 2018 TM01 Termination of appointment of Mark Anthony O'dowd as a director on 15 February 2018
15 Feb 2018 TM02 Termination of appointment of Renewables Unlimited Law Llp as a secretary on 15 February 2018
09 Nov 2017 AD01 Registered office address changed from 231 st Vincent Street Glasgow Lanarkshire G2 5QY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017
09 Nov 2017 CO4.2(Scot) Court order notice of winding up
09 Nov 2017 4.2(Scot) Notice of winding up order
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
15 May 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
01 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
10 Mar 2014 AA Full accounts made up to 31 August 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100.00
22 Aug 2013 AP01 Appointment of Mr Gordon Joseph Archer as a director
22 Aug 2013 AP01 Appointment of Mr Mark Anthony O'dowd as a director
22 Aug 2013 AD01 Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS United Kingdom on 22 August 2013
22 Aug 2013 AP04 Appointment of Renewables Unlimited Law Llp as a secretary
22 Aug 2013 TM02 Termination of appointment of John Macdonald as a secretary
22 Aug 2013 SH08 Change of share class name or designation