GREEN DEAL UNION LIMITED: Filings
Overview
| Company Name | GREEN DEAL UNION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC433676 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GREEN DEAL UNION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O the Prj Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on Nov 11, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of Ms Brigid Anne Coyle as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jan 05, 2014 | 1 pages | AD01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 28, 2013 | 16 pages | RP04 | ||||||||||
Director's details changed for Mr Michael Sweeney on Sep 20, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2014 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 21 Brenfield Avenue Glasgow G44 3LR Scotland* on Feb 20, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Owen Coyle on Feb 05, 2013 | 2 pages | CH03 | ||||||||||
Termination of appointment of Owen Coyle as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Sweeney as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland* on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Owen Coyle as a director | 1 pages | TM01 | ||||||||||
Incorporation | NEWINC | |||||||||||
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