Advanced company searchLink opens in new window

GREEN HOME HOLDINGS LIMITED

Company number SC654295

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Dec 2023 AP01 Appointment of Mr Graeme Frank Hamilton Carruthers as a director on 6 December 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Oct 2022 TM01 Termination of appointment of Steven Porch as a director on 30 September 2022
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 PSC02 Notification of Easton Capital Limited as a person with significant control on 10 December 2021
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
09 Aug 2021 SH02 Sub-division of shares on 3 June 2021
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 03/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 AP01 Appointment of Mr Steven Porch as a director on 22 December 2020
16 Oct 2020 AP03 Appointment of Mr Alastair Murdoch Macphie as a secretary on 9 October 2020
16 Oct 2020 AP01 Appointment of Mr Alastair Murdoch Macphie as a director on 9 October 2020
15 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
30 Sep 2020 CH01 Director's details changed for Mr Steven Easton on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Steven Easton on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Peter Easton on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 18 Charlotte Square Edinburgh EH2 4DF Scotland to 7 Ailsa Road Irvine Ayrshire KA12 8LL on 30 September 2020
25 Aug 2020 PSC05 Change of details for Circularity Gp I Llp as a person with significant control on 6 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 6,325,050