Advanced company searchLink opens in new window

THE GREENLAW DEVELOPMENT COMPANY LIMITED

Company number SC226637

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
07 Jan 2019 AP01 Appointment of Mr James Crawford Wilkinson as a director on 24 December 2018
07 Jan 2019 TM01 Termination of appointment of Duncan Sinclair Garry as a director on 24 December 2018
05 Apr 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 295 Fenwick Road Giffnock Glasgow G46 6UH on 13 March 2018
12 Mar 2018 PSC02 Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016
12 Mar 2018 PSC02 Notification of Stewart Milne Group Limited as a person with significant control on 6 April 2016
12 Mar 2018 PSC02 Notification of Greenlaw Park Limited as a person with significant control on 6 April 2016
14 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
24 Jan 2014 AD01 Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 24 January 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 TM02 Termination of appointment of Macdonalds Solicitors Limited as a secretary
25 Feb 2013 AD01 Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013