Advanced company searchLink opens in new window

GREEN OLIVE PROJECTS LIMITED

Company number SC431006

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)
17 May 2020 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
29 Mar 2019 AD01 Registered office address changed from 2/19 Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 March 2019
29 Mar 2019 CO4.2(Scot) Court order notice of winding up
29 Mar 2019 4.2(Scot) Notice of winding up order
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
19 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Sep 2017 PSC07 Cessation of Wojciech Plonski as a person with significant control on 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
10 Aug 2017 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 2/19 Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW on 10 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Jan 2017 TM01 Termination of appointment of Wojciech Plonski as a director on 17 December 2016
28 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 May 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 120
30 May 2016 AP01 Appointment of Mr Wojciech Plonski as a director on 30 May 2016
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 May 2016 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 11 Somerset Place Glasgow G3 7JT on 30 May 2016
19 Apr 2016 TM01 Termination of appointment of Ciaran Emmett Bradley as a director on 14 April 2016
10 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Mar 2014 CH01 Director's details changed for Mr Ciaran Emmett Bradley on 24 March 2014
23 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
22 Nov 2012 AD01 Registered office address changed from 2/19 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland on 22 November 2012