Advanced company searchLink opens in new window

GREEN OPTIONS LIMITED

Company number SC253472

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 25 High Street Kemnay Inverurie Aberdeenshire AB51 5NB on 4 June 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Aug 2018 AD01 Registered office address changed from C/O C/O Norman Gray&Co 72 Carden Place Aberdeen Aberdeen AB10 1UL to 42 Queens Road Aberdeen AB15 4YE on 27 August 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 PSC01 Notification of Arne Magnus Skullerud as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Karin Anina Mackenzie as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Caroline Susan Wainman as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Norman Gray&Co 72 Carden Place Aberdeen Aberdeen AB10 1UL
24 Jun 2016 AP03 Appointment of Ms Caroline Susan Wainman as a secretary on 31 May 2016
24 Jun 2016 TM02 Termination of appointment of Arne Magnus Skullerud as a secretary on 31 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 TM01 Termination of appointment of Elizabeth Stewart Jordan as a director on 1 July 2015
05 Oct 2015 AP01 Appointment of Ms Caroline Susan Wainman as a director on 1 July 2015