- Company Overview for GREENBELL LIMITED (SC338242)
- Filing history for GREENBELL LIMITED (SC338242)
- People for GREENBELL LIMITED (SC338242)
- Insolvency for GREENBELL LIMITED (SC338242)
- More for GREENBELL LIMITED (SC338242)
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
|
|
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 |