Advanced company searchLink opens in new window

GREENLEAF GLOBAL GROUP CO LIMITED

Company number SC610600

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)
23 Nov 2023 PSC02 Notification of Project Solo Bidco Limited as a person with significant control on 8 November 2023
23 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 PSC07 Cessation of Liza Harper as a person with significant control on 8 November 2023
22 Nov 2023 PSC07 Cessation of Raymond Logan as a person with significant control on 8 November 2023
22 Nov 2023 TM01 Termination of appointment of Ross Alexander Harper as a director on 8 November 2023
22 Nov 2023 TM01 Termination of appointment of Raymond Logan as a director on 8 November 2023
22 Nov 2023 AP01 Appointment of Paul Leyland as a director on 8 November 2023
22 Nov 2023 AP01 Appointment of Michael Walsh as a director on 8 November 2023
14 Nov 2023 MR01 Registration of charge SC6106000004, created on 8 November 2023
14 Nov 2023 MR01 Registration of charge SC6106000005, created on 8 November 2023
10 Nov 2023 MR01 Registration of charge SC6106000001, created on 8 November 2023
10 Nov 2023 MR01 Registration of charge SC6106000002, created on 8 November 2023
10 Nov 2023 MR01 Registration of charge SC6106000003, created on 8 November 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 100
19 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2021
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2020
21 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 10/10/21 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/05/2023
08 Feb 2021 AD01 Registered office address changed from Abercorn House Renfrew Road Paisley PA3 4DA Scotland to 100 Beith Street Glasgow G11 6DQ on 8 February 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/05/2023