- Company Overview for GREENER STREET CONTRACTS LIMITED (SC414054)
- Filing history for GREENER STREET CONTRACTS LIMITED (SC414054)
- People for GREENER STREET CONTRACTS LIMITED (SC414054)
- More for GREENER STREET CONTRACTS LIMITED (SC414054)
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
|
|
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
|
|
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
|
|
15 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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
|