Advanced company searchLink opens in new window

GREENBELL LIMITED

Company number SC338242

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)
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH04 Secretary's details changed for Grants Scotland Limited on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Robert Campbell on 24 February 2010
23 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 21/02/09; full list of members
12 May 2008 288a Director appointed robert campbell
29 Apr 2008 288a Secretary appointed grants scotland LIMITED
29 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
25 Apr 2008 288b Appointment terminated director stephen mabbott LTD.
25 Apr 2008 288b Appointment terminated secretary brian reid LTD.
25 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 Apr 2008 287 Registered office changed on 23/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
21 Feb 2008 NEWINC Incorporation