- Company Overview for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
- Filing history for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
- People for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
- Charges for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
- Insolvency for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
- More for GREEN ENGINEERING (SCOTLAND) LIMITED (SC143385)
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
|
|
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
|
|
01 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
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
|
|
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 |