Advanced company searchLink opens in new window

GREEN INVESTMENT GROUP MANAGEMENT LIMITED

Company number SC460459

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)
30 Oct 2023 AD03 Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh EH3 9WJ
30 Oct 2023 AD02 Register inspection address has been changed from C/O Maclay Murray & Spens Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ
27 Oct 2023 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 27 October 2023
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-06
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Jul 2023 SH19 Statement of capital on 11 July 2023
  • GBP 1.00
11 Jul 2023 SH20 Statement by Directors
11 Jul 2023 CAP-SS Solvency Statement dated 07/07/23
11 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2023 TM01 Termination of appointment of Adam Trevor Lygoe as a director on 27 June 2023
19 Feb 2023 TM01 Termination of appointment of Leigh Peter Harrison as a director on 14 February 2023
12 Dec 2022 MR04 Satisfaction of charge SC4604590003 in full
09 Dec 2022 MR04 Satisfaction of charge SC4604590001 in full
09 Dec 2022 MR04 Satisfaction of charge SC4604590002 in full
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
11 Aug 2021 AA Full accounts made up to 31 March 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 34,510,000
10 Dec 2020 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 25 November 2020
10 Dec 2020 AP03 Appointment of Ms Danielle Cherie Shoemark as a secretary on 25 November 2020
29 Oct 2020 AA Full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 12,010,000
09 Sep 2020 PSC05 Change of details for Macquarie Asset Management Uk Holdings No.2 Limited as a person with significant control on 9 September 2020