- Company Overview for GREENFORTH LIMITED (SC437497)
- Filing history for GREENFORTH LIMITED (SC437497)
- People for GREENFORTH LIMITED (SC437497)
- More for GREENFORTH LIMITED (SC437497)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
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 |