GREENSEED (PROPERTIES) LIMITED

SC333787
18 MIDMAR DRIVE EDINBURGH SCOTLAND EH10 6BU

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 8 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 3 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 9 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 7 Buy now
25 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Annual Accounts 5 Buy now
29 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
31 Aug 2015 accounts Annual Accounts 7 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Daniel Paul Gardner) 2 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 capital Return of Allotment of shares 2 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 officers Appointment of secretary (Mr Gary Andrew James Logan) 1 Buy now
02 Mar 2010 officers Termination of appointment of secretary (Morisons Secretaries Limited) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Daniel Paul Gardner) 2 Buy now
27 Nov 2009 officers Appointment of director (Mr Gary Andrew James Logan) 2 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for corporate secretary (Morisons Secretaries Limited) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Daniel Paul Gardner) 2 Buy now
10 Sep 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
10 Nov 2008 officers Appointment terminated director ross hood 1 Buy now
30 Jul 2008 officers Appointment terminate, director james archibald kirkland warnock logged form 1 Buy now
30 Jul 2008 officers Director appointed daniel paul gardner 2 Buy now
19 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2007 incorporation Incorporation Company 16 Buy now