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)
03 Apr 2006 288b Secretary resigned
10 Feb 2006 288a New secretary appointed
10 Feb 2006 288b Secretary resigned
02 Feb 2006 AA Accounts for a small company made up to 31 March 2005
04 Apr 2005 363s Return made up to 05/03/05; full list of members
04 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
16 Nov 2004 CERTNM Company name changed greenpower (fernoch) LIMITED\certificate issued on 16/11/04
13 Sep 2004 288a New director appointed
13 Sep 2004 288a New director appointed
09 Jul 2004 88(2)R Ad 08/07/04--------- £ si 998@1=998 £ ic 2/1000
09 Jul 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2004 122 Div 08/07/04
12 May 2004 363s Return made up to 05/03/04; full list of members
21 Apr 2004 410(Scot) Partic of mort/charge *
30 Mar 2004 410(Scot) Partic of mort/charge *
26 Jun 2003 288b Secretary resigned
26 Jun 2003 288a New secretary appointed
25 Jun 2003 CERTNM Company name changed greenpower (no.3) LIMITED\certificate issued on 25/06/03
12 Mar 2003 288a New director appointed
07 Mar 2003 288a New director appointed
07 Mar 2003 288b Director resigned
07 Mar 2003 288b Director resigned
07 Mar 2003 287 Registered office changed on 07/03/03 from: 48 north castle street edinburgh midlothian EH2 3LX
05 Mar 2003 NEWINC Incorporation