Advanced company searchLink opens in new window

GREENWOOD INSURANCE CONSULTANTS LTD.

Company number SC268105

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)
17 Dec 2024 AA Full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 2,500,100
12 Dec 2023 AD01 Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA Scotland to Prospect House Hamilton International Technology Park Blantyre G72 0BN on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Mr John Joseph Donnelly on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Andrew Russell Weir on 1 December 2023
12 Dec 2023 PSC05 Change of details for Greenwood Group Holdings Limited as a person with significant control on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Alan Graham Johnston on 1 December 2023
29 Nov 2023 AA Full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Feb 2023 MR01 Registration of charge SC2681050004, created on 24 February 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation in relation to directors and entry into, execution and delivery of documents 21/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2023 MR01 Registration of charge SC2681050003, created on 24 February 2023
06 Feb 2023 TM02 Termination of appointment of Elizabeth Eleanor Smith Weir as a secretary on 12 April 2022
18 Jan 2023 PSC05 Change of details for Greenwood Group Holdings Limited as a person with significant control on 1 June 2017
03 Jan 2023 AP01 Appointment of Mrs Kathren Wright as a director on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Apr 2022 TM01 Termination of appointment of Robert Allan Weir as a director on 12 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 AP01 Appointment of Mr John Joseph Donnelly as a director on 18 September 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019