Advanced company searchLink opens in new window

GREENBELT PROPERTY LIMITED

Company number SC311816

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)
18 Apr 2013 CH01 Director's details changed for Alexander Middleton on 1 April 2013
13 Feb 2013 466(Scot) Alterations to floating charge 1
13 Feb 2013 466(Scot) Alterations to floating charge 2
27 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
26 Nov 2012 AP03 Appointment of Ms Anne Shipton as a secretary
26 Nov 2012 TM02 Termination of appointment of Richard Taylor as a secretary
25 Aug 2012 466(Scot) Alterations to floating charge 2
08 May 2012 AA Accounts for a small company made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a small company made up to 30 September 2010
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010
07 Jul 2010 AA Accounts for a small company made up to 30 September 2009
15 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 6
02 Feb 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
02 Feb 2010 AP03 Appointment of Mr Richard Mitchell Taylor as a secretary
02 Feb 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
02 Feb 2010 CH01 Director's details changed for Richard Taylor on 1 October 2009
26 Nov 2009 AA Accounts for a small company made up to 30 September 2008
07 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 5
09 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 3
09 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 4
07 Oct 2009 466(Scot) Alterations to floating charge 2
07 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 2
28 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Granting of a corporate guarantee 21/09/2009