- Company Overview for GREEN CIRCLE POLYMERS LIMITED (SC469312)
- Filing history for GREEN CIRCLE POLYMERS LIMITED (SC469312)
- People for GREEN CIRCLE POLYMERS LIMITED (SC469312)
- Charges for GREEN CIRCLE POLYMERS LIMITED (SC469312)
- More for GREEN CIRCLE POLYMERS LIMITED (SC469312)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 May 2022 | MR04 | Satisfaction of charge SC4693120001 in full | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mrs Michelle Maria Gleeson as a person with significant control on 1 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
11 Mar 2021 | PSC01 | Notification of Thomas Stephen Gleeson as a person with significant control on 17 December 2020 | |
01 Mar 2021 | PSC01 | Notification of Michelle Maria Gleeson as a person with significant control on 30 November 2020 | |
01 Mar 2021 | PSC07 | Cessation of Rory Michael Stuart Milne as a person with significant control on 30 November 2020 | |
24 Feb 2021 | SH03 |
Purchase of own shares.
|
|
22 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2020
|
|
19 Jan 2021 | CH01 | Director's details changed for Mrs Michelle Maria Gleeson on 19 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mrs Michelle Maria Gleeson as a director on 19 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Rory Michael Stuart Milne as a director on 17 December 2020 | |
18 Jan 2021 | PSC04 | Change of details for Mr Rory Michael Stuart Milne as a person with significant control on 18 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 152a High Street Irvine KA12 8AN on 14 January 2021 | |
14 Dec 2020 | SH02 | Sub-division of shares on 30 November 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | MR04 | Satisfaction of charge SC4693120002 in full | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates |