- Company Overview for GREENBURN NURSERY LIMITED (SC134022)
- Filing history for GREENBURN NURSERY LIMITED (SC134022)
- People for GREENBURN NURSERY LIMITED (SC134022)
- More for GREENBURN NURSERY LIMITED (SC134022)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
22 Sep 2014 | AR01 | Annual return made up to 16 September 2014 no member list | |
22 Sep 2014 | AD01 | Registered office address changed from Greenburn Nursery Greenburn Road North Bucksburn Aberdeen AB21 9UA to Rowett Institute of Nutrition and Health Greenburn Road Bucksburn Aberdeen AB21 9SB on 22 September 2014 | |
11 Aug 2014 | CH01 | Director's details changed for Vera Eileen Smith on 11 August 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 16 September 2013 no member list | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 16 September 2012 no member list | |
28 Sep 2011 | AR01 | Annual return made up to 16 September 2011 no member list | |
28 Sep 2011 | CH01 | Director's details changed for Vera Eileen Smith on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Dana Lorraine Wilson on 28 September 2011 | |
26 Sep 2011 | AP03 | Appointment of Dr Alan Arthur Sneddon as a secretary on 30 December 2010 | |
26 Sep 2011 | TM02 | Termination of appointment of Catherine Mary Mason as a secretary on 29 December 2010 | |
26 Sep 2011 | TM01 | Termination of appointment of Catherine Mary Mason as a director on 29 December 2010 | |
26 Sep 2011 | CH01 | Director's details changed for Dr Alan Arthur Sneddon on 26 September 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 16 September 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 September 2009 no member list | |
14 Nov 2009 | TM01 | Termination of appointment of Helen Stevenson as a director | |
09 Nov 2009 | TM01 | Termination of appointment of Jacqueline Wallace as a director | |
09 Nov 2009 | TM01 | Termination of appointment of Christopher Mcneil as a director |