Advanced company searchLink opens in new window

GREENWELL PROPERTIES LIMITED

Company number SC262365

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)
14 Mar 2024 AD01 Registered office address changed from 1 st. Swithin Row Aberdeen AB10 6DL Scotland to 1 st. Swithin Row Aberdeen AB10 6DL on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from C/O Q&a Law Practice Limited 9 Queen's Road Aberdeen AB15 4YL to 1 st. Swithin Row Aberdeen AB10 6DL on 14 March 2024
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
22 Feb 2023 AD01 Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland to C/O Q&a Law Practice Limited 9 Queen's Road Aberdeen AB15 4YL on 22 February 2023
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mr Mark Richard Turnbull on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mr Mark Richard Turnbull as a person with significant control on 23 January 2023
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jun 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
17 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
17 Oct 2018 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 13 June 2018
17 Oct 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
08 Sep 2017 PSC04 Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Miss Julie Louise Turnbull on 7 September 2017
07 Sep 2017 PSC04 Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017