- Company Overview for GREEN GIANT LIMITED (SC378850)
- Filing history for GREEN GIANT LIMITED (SC378850)
- People for GREEN GIANT LIMITED (SC378850)
- More for GREEN GIANT LIMITED (SC378850)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Fiona Hutton on 1 July 2012 | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AP01 | Appointment of Dr Fiona Mary Maclennan as a director on 24 August 2011 | |
26 Jul 2011 | TM01 | Termination of appointment of Ashley Thomson as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Warren William Nimmo as a director | |
07 Jul 2011 | AP01 | Appointment of Martin John Willcocks as a director | |
07 Jul 2011 | AP01 | Appointment of Andrew Mathie as a director | |
07 Jul 2011 | AP01 | Appointment of Mr David Thomas Anderson as a director | |
20 Jun 2011 | AP01 | Appointment of Gary Reid as a director | |
15 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr William Neil Wightman on 1 June 2011 | |
31 May 2011 | AD01 | Registered office address changed from , 1 Somerville Avenue, Dunfermline, Fife, KY12 8DB on 31 May 2011 | |
25 May 2011 | AP01 | Appointment of Graeme Allister as a director | |
25 May 2011 | AP01 | Appointment of Fiona Hutton as a director | |
11 Apr 2011 | AD01 | Registered office address changed from , 24 Dickson Street, Elgin Industrial Estate, Dunfermline, KY12 7SN, United Kingdom on 11 April 2011 | |
06 Apr 2011 | CERTNM |
Company name changed skyline roofline & plastics LIMITED\certificate issued on 06/04/11
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|