GREENPOWER (CARRAIG GHEAL) LIMITED
Company number SC245115
- Company Overview for GREENPOWER (CARRAIG GHEAL) LIMITED (SC245115)
- Filing history for GREENPOWER (CARRAIG GHEAL) LIMITED (SC245115)
- People for GREENPOWER (CARRAIG GHEAL) LIMITED (SC245115)
- Charges for GREENPOWER (CARRAIG GHEAL) LIMITED (SC245115)
- More for GREENPOWER (CARRAIG GHEAL) LIMITED (SC245115)
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
|
|
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
|
|
03 Feb 2012 | CC04 | Statement of company's objects | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |