Advanced company searchLink opens in new window

GREENSIDE INSTALLATION LTD

Company number SC543851

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019
28 Nov 2018 PSC04 Change of details for Mr Mark Ashley Hall as a person with significant control on 27 November 2018
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
09 May 2017 AP01 Appointment of Mr Mark Ashley Hall as a director on 1 September 2016
26 Aug 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 August 2016
26 Aug 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 26 August 2016
26 Aug 2016 TM01 Termination of appointment of Cosec Limited as a director on 26 August 2016
26 Aug 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 26 August 2016
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 1