Advanced company searchLink opens in new window

GREENBANK LIMITED

Company number SC113233

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
12 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
01 Jul 2015 MR04 Satisfaction of charge 3 in full
01 Jul 2015 MR04 Satisfaction of charge 10 in full
01 Jul 2015 MR04 Satisfaction of charge 5 in full
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 MR04 Satisfaction of charge 2 in full
21 Apr 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 504,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 504,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
15 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Ian William Nicholson Wilson on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Mar 2009 287 Registered office changed on 24/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA