Advanced company searchLink opens in new window

GREENER SCOTTISH HOMES LTD

Company number SC405145

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
12 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Jan 2014 TM01 Termination of appointment of William Rennie as a director
01 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2013
24 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
10 Sep 2013 AD01 Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013
11 Jun 2013 AP01 Appointment of Mr Robert Hayne as a director
11 Jun 2013 AP01 Appointment of Mr William James Rennie as a director
12 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
26 Nov 2012 CERTNM Company name changed G1 serviced apartments LTD.\certificate issued on 26/11/12
  • CONNOT ‐
26 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
21 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr Dylan Short as a director
16 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Aug 2011 NEWINC Incorporation