Advanced company searchLink opens in new window

GREATNESS ENTERPRISE LIMITED

Company number SC743677

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)
13 Jan 2025 TM02 Termination of appointment of James William Stewart Irvine as a secretary on 13 January 2025
27 Dec 2024 AP03 Appointment of James William Stewart Irvine as a secretary on 25 December 2024
04 Oct 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 4 October 2024
29 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
24 Aug 2024 AP01 Appointment of Mr Daniel Andrew Elderfield as a director on 7 September 2022
24 Aug 2024 AP01 Appointment of Elizabeth Helen Sargeant as a director on 7 September 2022
24 Aug 2024 AP01 Appointment of Jorden Anthony Parnell as a director on 7 September 2022
21 Aug 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 21 August 2024
17 Aug 2024 AP01 Appointment of Mr Daniel Andrew Elderfield as a director on 7 September 2022
17 Aug 2024 AP01 Appointment of Elizabeth Helen Sargeant as a director on 7 September 2022
17 Aug 2024 AP01 Appointment of Jorden Anthony Parnell as a director on 7 September 2022
16 Aug 2024 AA Micro company accounts made up to 30 September 2023
16 Aug 2024 AD01 Registered office address changed from , PO Box 24238, Sc743677 - Companies House Default Address, Edinburgh, EH7 9HR to Unit 38 the Loreburne Shopping Centre Dumfries Dumfriesshire DG1 2BD on 16 August 2024
09 Apr 2024 RP05 Registered office address changed to PO Box 24238, Sc743677 - Companies House Default Address, Edinburgh, EH7 9HR on 9 April 2024
06 Nov 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
08 Sep 2023 CH01 Director's details changed for Mr. Guo Xiaoshuai on 8 September 2023
08 Sep 2023 PSC04 Change of details for Mr. Guo Xiaoshuai as a person with significant control on 8 September 2023
20 Oct 2022 AD01 Registered office address changed from , Suite 3907a 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom to Unit 38 the Loreburne Shopping Centre Dumfries Dumfriesshire DG1 2BD on 20 October 2022
11 Oct 2022 AP01 Appointment of Mr. Guo Xiaoshuai as a director on 11 October 2022
11 Oct 2022 PSC01 Notification of Guo Xiaoshuai as a person with significant control on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Wei Han as a director on 11 October 2022