- Company Overview for GREENSCOT INVESTMENTS LIMITED (SC529278)
- Filing history for GREENSCOT INVESTMENTS LIMITED (SC529278)
- People for GREENSCOT INVESTMENTS LIMITED (SC529278)
- More for GREENSCOT INVESTMENTS LIMITED (SC529278)
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) |
---|---|---|---|
07 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | PSC01 | Notification of Mark Robert Eprile as a person with significant control on 6 April 2016 | |
08 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AP01 | Appointment of Mr Mark Robert Eprile as a director on 9 May 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Damien Damien Moore as a director on 9 May 2016 | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|