Advanced company searchLink opens in new window

GREEN FLASH CONSULTING LIMITED

Company number SC372331

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)
14 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2019 4.26(Scot) Return of final meeting of voluntary winding up
18 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-16
09 May 2017 AP01 Appointment of Mr Glenn Moffat as a director on 5 May 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
30 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 May 2014 CH01 Director's details changed for Lynne Amelia Horn on 1 April 2014
13 May 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 13 May 2014
25 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
18 Feb 2010 AP01 Appointment of Lynne Amelia Horn as a director
12 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
12 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Feb 2010 NEWINC Incorporation