Advanced company searchLink opens in new window

GREENPOWER (CARRAIG GHEAL) LIMITED

Company number SC245115

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)
31 Mar 2015 CH01 Director's details changed for Mrs Angela Louise Roshier on 31 March 2015
31 Mar 2015 CH01 Director's details changed for Robert John Forrest on 31 March 2015
24 Dec 2014 AA Accounts for a small company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6,357,666
03 Jan 2014 TM01 Termination of appointment of Anne Van Der Werf as a director
03 Jan 2014 AP01 Appointment of Ms Moira Turnbull-Fox as a director
03 Jan 2014 TM01 Termination of appointment of John Bromley as a director
03 Jan 2014 AP01 Appointment of Ms Angela Louise Roshier as a director
22 Oct 2013 AA Accounts for a small company made up to 31 March 2013
23 Jul 2013 CH01 Director's details changed for Anne Meike Van Der Werf on 13 July 2013
02 Apr 2013 AP01 Appointment of Anne Meike Van Der Werf as a director
02 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Joris Van Der Geest as a director
19 Oct 2012 AA Accounts for a small company made up to 31 March 2012
08 Oct 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
08 Oct 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD on 8 October 2012
05 Oct 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
24 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr John Alexander Bromley on 4 March 2012
17 May 2012 CH01 Director's details changed for John Andrew Morgan on 4 March 2012
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 6,357,666
03 Feb 2012 CC04 Statement of company's objects
03 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of loan 10/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 17
25 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 7