Advanced company searchLink opens in new window

GREENFORTH LIMITED

Company number SC437497

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow Strahclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
11 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
15 Jan 2013 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
15 Jan 2013 TM01 Termination of appointment of Stephen Mabbott as a director
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 50
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1
12 Dec 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 December 2012
12 Dec 2012 AP03 Appointment of Lynne Christine Donnelly as a secretary
12 Dec 2012 AP01 Appointment of Lynne Christine Donnelly as a director
12 Dec 2012 AP01 Appointment of William Stephen Donnelly as a director
23 Nov 2012 NEWINC Incorporation