Advanced company searchLink opens in new window

GREENER STREET CONTRACTS LIMITED

Company number SC414054

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AD01 Registered office address changed from Unit 7 Atlas Industrial Estate Edgefauld Avenue Glasgow G21 4UR Scotland to 271 Aitken Street Glasgow G31 3TH on 26 September 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Aug 2014 CERTNM Company name changed daw contracts LIMITED\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
21 Aug 2014 AP01 Appointment of Mr David John Rhinds as a director on 21 August 2014
17 Jul 2014 TM01 Termination of appointment of Gary Daw as a director on 17 July 2014
06 Jun 2014 TM01 Termination of appointment of James Wood as a director
06 Jun 2014 TM01 Termination of appointment of Lene Mikkelsen as a director
05 Jun 2014 AD01 Registered office address changed from Unit 20 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HU Scotland on 5 June 2014
05 Jun 2014 AD01 Registered office address changed from Unit 7 Atlas Industrial Estate Edgefauld Avenue Glasgow G21 4UR on 5 June 2014
23 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 3
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 3
15 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
07 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increae authorised share cap from 2 to 100 shares 27/07/2012
06 Sep 2012 CH01 Director's details changed for Miss Lene Mikkelsen on 26 July 2012
06 Sep 2012 CH01 Director's details changed for Mr James William Wood on 6 January 2012
06 Sep 2012 CH01 Director's details changed for Miss Lene Mikkelsen on 26 July 2012
06 Sep 2012 CH01 Director's details changed for Mr Gary Daw on 17 May 2012
06 Sep 2012 AD01 Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE Scotland on 6 September 2012
26 Jul 2012 AP01 Appointment of Miss Lene Mikkelsen as a director
06 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)