Advanced company searchLink opens in new window

UK GREEN INVESTMENT SHELFCO. 1 LIMITED

Company number SC460878

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
06 Jul 2015 TM01 Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015
09 Dec 2014 CERTNM Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
09 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-26
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
28 Jan 2014 AP03 Appointment of Euan Forbes Mcvicar as a secretary
28 Jan 2014 AP01 Appointment of Euan Forbes Mcvicar as a director
16 Jan 2014 AP01 Appointment of Jeremy Philip Szoke Burke as a director
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
26 Nov 2013 TM01 Termination of appointment of Vindex Services Limited as a director
26 Nov 2013 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013
26 Nov 2013 TM01 Termination of appointment of Vindex Limited as a director
26 Nov 2013 AD03 Register(s) moved to registered inspection location
26 Nov 2013 AD02 Register inspection address has been changed
26 Nov 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
26 Nov 2013 CERTNM Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
  • NM04 ‐ Change of name by provision in articles
22 Nov 2013 TM01 Termination of appointment of Christine Truesdale as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 2