Advanced company searchLink opens in new window

GALLANACH GREEN GENERATION LIMITED

Company number SC373592

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)
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
  • GBP 100
17 Sep 2013 MR01 Registration of charge 3735920002
30 Aug 2013 MR01 Registration of charge 3735920001
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION A second filed AR01 was registered on 14/08/2013.
14 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
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
  • GBP 75
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
  • GBP 19