Advanced company searchLink opens in new window

GREENSANDS REGENERATION LIMITED

Company number SC432433

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 19 September 2018
28 Aug 2018 AD01 Registered office address changed from 39 George Street 1st Floor Edinburgh EH2 2HN to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 28 August 2018
02 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
14 Sep 2015 CH03 Secretary's details changed for Daniel O'neill on 1 May 2015
14 Sep 2015 CH01 Director's details changed for Mr Daniel O'neill on 1 May 2015
17 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 6
19 Sep 2013 AD01 Registered office address changed from 44 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland on 19 September 2013
09 Oct 2012 AP01 Appointment of Mr James Cook Cummings as a director
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 6
09 Oct 2012 AP01 Appointment of Mr James Cook Cummings as a director
12 Sep 2012 NEWINC Incorporation