Advanced company searchLink opens in new window

GREEN LANES CENTRE LIMITED

Company number SC266991

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2018 PSC02 Notification of Herbel Restaurants Limited as a person with significant control on 24 April 2017
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
10 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
23 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
29 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
18 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
03 Sep 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013
17 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Lesley Herbert as a director
06 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
23 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2012
01 Oct 2012 TM01 Termination of appointment of Charles Beatty as a director
02 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders