- Company Overview for THE GREENLAW DEVELOPMENT COMPANY LIMITED (SC226637)
- Filing history for THE GREENLAW DEVELOPMENT COMPANY LIMITED (SC226637)
- People for THE GREENLAW DEVELOPMENT COMPANY LIMITED (SC226637)
- More for THE GREENLAW DEVELOPMENT COMPANY LIMITED (SC226637)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
07 Jan 2019 | AP01 | Appointment of Mr James Crawford Wilkinson as a director on 24 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Duncan Sinclair Garry as a director on 24 December 2018 | |
05 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 295 Fenwick Road Giffnock Glasgow G46 6UH on 13 March 2018 | |
12 Mar 2018 | PSC02 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 | |
12 Mar 2018 | PSC02 | Notification of Stewart Milne Group Limited as a person with significant control on 6 April 2016 | |
12 Mar 2018 | PSC02 | Notification of Greenlaw Park Limited as a person with significant control on 6 April 2016 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD01 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 24 January 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | TM02 | Termination of appointment of Macdonalds Solicitors Limited as a secretary | |
25 Feb 2013 | AD01 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 |