Advanced company searchLink opens in new window

GREENHILL (DUNDEE) LIMITED

Company number SC404241

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2019 AD01 Registered office address changed from 44 Gray Street Broughty Ferry Dundee DD5 2BJ to 52a Church Street Broughty Ferry Dundee DD5 1HB on 7 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 AA Micro company accounts made up to 31 October 2017
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 July 2013 to 31 October 2013
27 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
29 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
10 Oct 2012 TM01 Termination of appointment of Ghulam Choudry as a director
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
07 Oct 2011 AP01 Appointment of Ghulam Nabi Choudry as a director
07 Oct 2011 AP01 Appointment of Mr Kirpal Chima as a director
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 2
03 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
27 Jul 2011 NEWINC Incorporation