GALLANACH GREEN GENERATION LIMITED
Company number SC373592
- Company Overview for GALLANACH GREEN GENERATION LIMITED (SC373592)
- Filing history for GALLANACH GREEN GENERATION LIMITED (SC373592)
- People for GALLANACH GREEN GENERATION LIMITED (SC373592)
- Charges for GALLANACH GREEN GENERATION LIMITED (SC373592)
- More for GALLANACH GREEN GENERATION LIMITED (SC373592)
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) |
---|---|---|---|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
17 Sep 2013 | MR01 | Registration of charge 3735920002 | |
30 Aug 2013 | MR01 | Registration of charge 3735920001 | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Ms Christine Rose Emma Henderson on 1 December 2012 | |
06 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
01 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 3 January 2011
|
|
27 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Christine Rose Emma Henderson on 27 April 2011 | |
25 Nov 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 July 2011 | |
02 Nov 2010 | AP01 | Appointment of Emma Joanne Smith as a director | |
02 Nov 2010 | AP01 | Appointment of Angus Anderson Smith as a director | |
22 Oct 2010 | AD01 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 22 October 2010 | |
22 Oct 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
22 Oct 2010 | AP01 | Appointment of Christine Rose Emma Henderson as a director | |
22 Oct 2010 | AP01 | Appointment of Mr Huw David Roberts as a director | |
22 Oct 2010 | AP01 | Appointment of Gillian Lucy Roberts as a director | |
22 Oct 2010 | AP01 | Appointment of Neil Anderson Smith as a director | |
22 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 15 September 2010
|