Advanced company searchLink opens in new window

GREYWOOD LIMITED

Company number SC360891

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to 144 Nethergate Dundee DD1 4EB on 25 July 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2018 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2018 AA Total exemption small company accounts made up to 30 June 2015
14 Jun 2018 AA Total exemption small company accounts made up to 30 June 2014
14 Jun 2018 AA Total exemption small company accounts made up to 30 June 2013
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Jun 2016 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2016
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from Fairney Faulds Monikie Angus DD5 3QG on 21 June 2012