GREEN ENGINEERING (SCOTLAND) LIMITED: Filings
Overview
Company Name | GREEN ENGINEERING (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC143385 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GREEN ENGINEERING (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 12 pages | WU15(Scot) | ||||||||||
Termination of appointment of Mark Anthony O'dowd as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Renewables Unlimited Law Llp as a secretary on Feb 15, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 231 st Vincent Street Glasgow Lanarkshire G2 5QY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Nov 09, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 11, 2013
| 6 pages | SH01 | ||||||||||
Appointment of Mr Gordon Joseph Archer as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Anthony O'dowd as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS United Kingdom* on Aug 22, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Renewables Unlimited Law Llp as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of John Macdonald as a secretary | 2 pages | TM02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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