Advanced company searchLink opens in new window

GREEN GIANT LIMITED

Company number SC378850

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)
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
  • GBP 9,200
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
  • GBP 9,200.0
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
  • CONNOT ‐ Change of name notice
06 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11