Advanced company searchLink opens in new window

GREEN CIRCLE POLYMERS LIMITED

Company number SC469312

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Jan 2021 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 0.75
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