Advanced company searchLink opens in new window

GREENTREE TAVERN LIMITED

Company number SC406701

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)
27 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr David Cowan on 5 April 2016
26 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 AD01 Registered office address changed from Newpark House Newpark Road Bellsquarry Livingston West Lothian EH54 9AE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2015
09 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100