- Company Overview for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
- Filing history for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
- People for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
- Charges for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
- Insolvency for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
- More for GREENGATES PROPERTY DEVELOPMENT LIMITED (SC330324)
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) |
---|---|---|---|
13 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
17 Mar 2014 | 2.20B(Scot) | Administrator's progress report | |
04 Feb 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
17 Sep 2013 | 2.20B(Scot) | Administrator's progress report | |
11 Apr 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
27 Nov 2012 | MISC | Notice of an administration order in northern ireland under article 3 of ec regulation, NI forms 2.12B and 2.17B (29/06/2012) | |
25 Jul 2012 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 25 July 2012 | |
05 Sep 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
05 Sep 2011 | TM02 | Termination of appointment of Deborah Maclynn as a secretary | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Mar 2011 | AP03 | Appointment of Diane Michelle Angus as a secretary | |
26 Nov 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Philip John Johnston on 4 September 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Michael Alan Mole on 4 September 2010 | |
13 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Mar 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 | |
27 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF | |
28 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
28 Oct 2008 | 288c | Director's change of particulars / philip johnston / 30/08/2008 | |
28 Oct 2008 | 288a | Secretary appointed ms deborah maclynn | |
27 Oct 2008 | 288b | Appointment terminated secretary christine ingram | |
05 Dec 2007 | 410(Scot) | Partic of mort/charge * |