Advanced company searchLink opens in new window

THE GREENHOUSE COMMUNITY C.I.C.

Company number SC538659

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)
06 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2024 WU16(Scot) Court order for early dissolution in a winding-up by the court
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
28 Feb 2022 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 28 February 2022
04 Feb 2022 CH01 Director's details changed for Ms Mandy Harris on 12 July 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2019
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
06 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
10 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 20,001
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 AD01 Registered office address changed from 4 Maybole Crescent Newton Mearns Glasgow G77 5SY Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 March 2018
25 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
23 Apr 2017 AD01 Registered office address changed from 11 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland to 4 Maybole Crescent Newton Mearns Glasgow G77 5SY on 23 April 2017
19 Sep 2016 AP01 Appointment of Ms Mandy Harris as a director on 18 September 2016
19 Sep 2016 TM01 Termination of appointment of Steven Jacobs as a director on 18 September 2016
13 Jul 2016 CERTNM Company name changed the greenhouse community LIMITED\certificate issued on 13/07/16
  • CONNOT ‐ Change of name notice