GREENHEAD WORKS LIMITED

SC350076
147 BATH STREET GLASGOW G2 4SN

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2017 mortgage Statement of release/cease from a charge 9 Buy now
07 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 8 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
29 Oct 2014 accounts Annual Accounts 8 Buy now
16 Jul 2014 mortgage Registration of a charge 6 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
22 May 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 miscellaneous Miscellaneous 1 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
20 Oct 2011 accounts Annual Accounts 8 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
11 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
08 Nov 2009 officers Change of particulars for director (Alan William Lobban) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 Jan 2009 capital Ad 17/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
18 Nov 2008 officers Director and secretary appointed alan william lobban 2 Buy now
18 Nov 2008 officers Director appointed edwin cameron riach 2 Buy now
13 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/01/2010 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 193 bath street glasgow G2 4HU 1 Buy now
23 Oct 2008 resolution Resolution 15 Buy now
23 Oct 2008 officers Appointment terminated director stephen george mabbott 1 Buy now
23 Oct 2008 officers Appointment terminated secretary brian reid LTD. 1 Buy now
17 Oct 2008 incorporation Incorporation Company 18 Buy now