Advanced company searchLink opens in new window

GREENBANK CARAVANS AND LEISURE LIMITED

Company number SC264965

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)
21 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2013 O/C EARLY DISS Order of court for early dissolution
01 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
14 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
14 Jul 2011 AD01 Registered office address changed from C/O Greenbank Caravans PO Box & Leisure Greenbank Caravans & Leisure L Hillhead of Phingask Fraserburgh Aberdeen AB43 7BL Scotland on 14 July 2011
10 Jun 2011 CO4.2(Scot) Court order notice of winding up
10 Jun 2011 4.2(Scot) Notice of winding up order
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
06 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 5
06 May 2010 MG01s Particulars of a mortgage or charge / charge no: 4
30 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 AD01 Registered office address changed from Hillhead of Phingask Hillhead of Phingask Fraserburgh Aberdeenshire AB43 7AB Scotland on 30 March 2010
29 Mar 2010 CH01 Director's details changed for Robert Douglas Beagrie on 2 February 2010
29 Mar 2010 CH01 Director's details changed for Robert Knox Beagrie on 2 February 2010
22 Mar 2010 CH01 Director's details changed for Robert Douglas Beagrie on 21 August 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 288b Appointment Terminated Director lorraine beagrie
21 Aug 2009 288b Appointment Terminated Secretary lorraine beagrie
18 Aug 2009 287 Registered office changed on 18/08/2009 from hillhead of phingask fraserburgh aberdeenshire AB43 7BL
16 Mar 2009 363a Return made up to 16/03/09; full list of members
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008