GREENCORE SCOTLAND LIMITED: Filings

  • Overview

    Company NameGREENCORE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088803
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GREENCORE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Full accounts made up to Sep 27, 2013

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 07, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 54,400
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director

    3 pagesAP01

    Full accounts made up to Sep 28, 2012

    11 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Ms. Jolene Anna Gacquin as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 02, 2013A second filed AP01 was registered on 02/04/2013.

    Annual return made up to Dec 07, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed campsie spring scotland LIMITED\certificate issued on 20/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 20, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2010

    RES15

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0