Advanced company searchLink opens in new window

GREENPOWER (CARRAIG GHEAL) LIMITED

Company number SC245115

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)
18 Aug 2010 TM01 Termination of appointment of Jan Haga as a director
18 Aug 2010 AP01 Appointment of Mr Bengt Vernmark as a director
09 Jun 2010 AA Accounts for a small company made up to 31 March 2009
26 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
26 Mar 2010 CH04 Secretary's details changed for Md Secretaries Limited on 6 July 2009
23 Jul 2009 363a Return made up to 05/03/09; full list of members
23 Jul 2009 288c Director's change of particulars / eivind torblaa / 09/11/2008
16 Jul 2009 288c Secretary's change of particulars md secretaries LIMITED logged form
02 Feb 2009 AA Accounts for a small company made up to 31 March 2008
19 Jun 2008 288a Director appointed jan caspar haga
20 Mar 2008 363a Return made up to 05/03/08; full list of members
18 Feb 2008 288a New director appointed
05 Feb 2008 AA Accounts for a small company made up to 31 March 2007
06 Jan 2008 288b Director resigned
27 Sep 2007 287 Registered office changed on 27/09/07 from: 15 gladstone place stirling perthshire FK8 2NX
27 Sep 2007 288b Secretary resigned
27 Sep 2007 288a New secretary appointed
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Director resigned
30 Mar 2007 363s Return made up to 05/03/07; full list of members
01 Feb 2007 AA Accounts for a small company made up to 31 March 2006
03 Apr 2006 363s Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
03 Apr 2006 288a New secretary appointed
03 Apr 2006 288b Secretary resigned
10 Feb 2006 288a New secretary appointed