GREENWOOD INSURANCE CONSULTANTS LTD.
Company number SC268105
- Company Overview for GREENWOOD INSURANCE CONSULTANTS LTD. (SC268105)
- Filing history for GREENWOOD INSURANCE CONSULTANTS LTD. (SC268105)
- People for GREENWOOD INSURANCE CONSULTANTS LTD. (SC268105)
- Charges for GREENWOOD INSURANCE CONSULTANTS LTD. (SC268105)
- More for GREENWOOD INSURANCE CONSULTANTS LTD. (SC268105)
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
|
|
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
|
|
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 |