Advanced company searchLink opens in new window

GREEN KIELDER LTD

Company number SC443666

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2016 TM01 Termination of appointment of Joseph Patrick Connolly as a director on 2 October 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
10 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AD01 Registered office address changed from 55 High Street Innerleithen Peeblesshire EH44 6HF to 8 Albany Street Edinburgh EH1 3QB on 22 April 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 AD01 Registered office address changed from 55 High Street Innerleithen Peeblesshire EH44 6HF Scotland to 55 High Street Innerleithen Peeblesshire EH44 6HF on 20 May 2015
20 May 2015 AD01 Registered office address changed from Ginger Jar Edinburgh Road Galashields TD1 2EY Scotland to 55 High Street Innerleithen Peeblesshire EH44 6HF on 20 May 2015
23 Apr 2015 CH01 Director's details changed for Mr Patrick Connolly on 23 March 2015
23 Apr 2015 TM01 Termination of appointment of Michael William Park as a director on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from Ginger Jar Edinburgh Road Galashiels Selkirkshire TD1 2EY Scotland to Ginger Jar Edinburgh Road Galashields TD1 2EY on 23 April 2015
22 Apr 2015 AD01 Registered office address changed from 3-1 Union Street Hawick Borders TD9 9LF to Ginger Jar Edinburgh Road Galashiels Selkirkshire TD1 2EY on 22 April 2015
16 Feb 2015 AP01 Appointment of Mr Patrick Connolly as a director on 16 February 2015
14 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 Jun 2014 AP01 Appointment of Mr Michael William Park as a director
30 Jun 2014 TM01 Termination of appointment of Patrick Connolly as a director
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted