Advanced company searchLink opens in new window

GREENCOAST LIMITED

Company number SC435314

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 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
04 Nov 2015 TM02 Termination of appointment of Neena Bali as a secretary on 1 November 2014
05 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
06 Feb 2014 AD01 Registered office address changed from , C/O C/O Rsm Tenon, 48 st. Vincent Street, Glasgow, G2 5TS, Scotland on 6 February 2014
07 Jun 2013 MR01 Registration of charge 4353140001
13 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
12 Nov 2012 AP01 Appointment of Neena Bali as a director
12 Nov 2012 AP03 Appointment of Neena Bali as a secretary
12 Nov 2012 AD01 Registered office address changed from , Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park, Logie Green Raod, Edinburgh, EH7 4HH, United Kingdom on 12 November 2012
12 Nov 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Nov 2012 TM01 Termination of appointment of Stephen Mabbott as a director
23 Oct 2012 NEWINC Incorporation