Advanced company searchLink opens in new window

GREENBAY LIMITED

Company number SC237575

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)
10 Jan 2005 363s Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
26 Aug 2004 410(Scot) Partic of mort/charge *
03 Aug 2004 AA Full accounts made up to 30 November 2003
11 Mar 2004 363s Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 Mar 2004 88(2)R Ad 01/06/03--------- £ si 2998@1=2998 £ ic 2/3000
11 Mar 2004 287 Registered office changed on 11/03/04 from: 160 hope street glasgow G2 2TJ
11 Mar 2004 225 Accounting reference date extended from 31/10/03 to 30/11/03
11 Mar 2004 288a New secretary appointed
11 Mar 2004 288b Secretary resigned
11 Mar 2003 410(Scot) Partic of mort/charge *
04 Dec 2002 288a New secretary appointed;new director appointed
03 Dec 2002 410(Scot) Partic of mort/charge *
21 Oct 2002 123 Nc inc already adjusted 18/10/02
21 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2002 287 Registered office changed on 21/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
21 Oct 2002 288b Director resigned
21 Oct 2002 288b Secretary resigned
02 Oct 2002 NEWINC Incorporation