Advanced company searchLink opens in new window

GREENWOOD GROUP HOLDINGS LIMITED

Company number SC565797

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)
24 Apr 2024 CH01 Director's details changed for Mr Timothy Duncan Philip on 24 April 2024
12 Dec 2023 CH01 Director's details changed for Mr Alan Graham Johnston on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA Scotland to Prospect House Hamilton International Technology Park Blantyre G72 0BN on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Nicholas John Houghton on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Andrew Russell Weir on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Timothy Duncan Philip on 1 December 2023
11 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 SH10 Particulars of variation of rights attached to shares
12 Apr 2023 SH08 Change of share class name or designation
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 140.43
31 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MR01 Registration of charge SC5657970003, created on 24 February 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation in relation to directors, and entry into, execution and delivery of documents 21/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2023 MR01 Registration of charge SC5657970002, created on 24 February 2023
25 Jan 2023 PSC05 Change of details for Jmg Group Investments Limited as a person with significant control on 12 April 2022
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Timothy Duncan Philip as a director on 12 April 2022
04 May 2022 AP01 Appointment of Mr Nicholas John Houghton as a director on 12 April 2022