- Company Overview for GREENSTEAD PROPERTIES LIMITED (SC581472)
- Filing history for GREENSTEAD PROPERTIES LIMITED (SC581472)
- People for GREENSTEAD PROPERTIES LIMITED (SC581472)
- Charges for GREENSTEAD PROPERTIES LIMITED (SC581472)
- Insolvency for GREENSTEAD PROPERTIES LIMITED (SC581472)
- More for GREENSTEAD PROPERTIES LIMITED (SC581472)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
03 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | AD01 | Registered office address changed from 4a Glenfinlas Street Edinburgh EH3 6AQ Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 3 May 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Mar 2021 | MR04 | Satisfaction of charge SC5814720002 in full | |
25 Mar 2021 | MR04 | Satisfaction of charge SC5814720001 in full | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from 6 Queen's Avenue Edinburgh EH4 2DF Scotland to 4a Glenfinlas Street Edinburgh EH3 6AQ on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 2a Whitehill Street Newcraighall Musselburgh EH21 8RA United Kingdom to 6 Queen's Avenue Edinburgh EH4 2DF on 29 August 2019 | |
13 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
08 Jan 2019 | MR01 | Registration of charge SC5814720002, created on 7 January 2019 | |
03 Jan 2019 | MR01 | Registration of charge SC5814720001, created on 21 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|