GREENER SCOTTISH HOMES LTD

SC405145
51 OSWALD STREET GLASGOW G1 4PL

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2015 accounts Annual Accounts 2 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
29 Jan 2014 officers Termination of appointment of director (William Rennie) 2 Buy now
01 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 officers Appointment of director (Mr Robert Hayne) 3 Buy now
11 Jun 2013 officers Appointment of director (Mr William James Rennie) 3 Buy now
12 Apr 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2012 resolution Resolution 1 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
14 Sep 2011 officers Appointment of director (Mr Dylan Short) 3 Buy now
16 Aug 2011 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
10 Aug 2011 incorporation Incorporation Company 23 Buy now