Advanced company searchLink opens in new window

JOHN GREENHILL PIPING DESIGN LTD.

Company number SC364018

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)
27 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS01 Application to strike the company off the register
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
21 Aug 2012 CH03 Secretary's details changed for Jean Gemmell Greenhill on 1 January 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for John Greenhill on 1 January 2010
25 Aug 2009 288a Secretary appointed jean gemmill greenhill
24 Aug 2009 288a Director appointed john greenhill
18 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
18 Aug 2009 288b Appointment terminated secretary brian reid LTD.
18 Aug 2009 288b Appointment terminated director stephen mabbott
14 Aug 2009 NEWINC Incorporation