Advanced company searchLink opens in new window

GREENGATES PROPERTY DEVELOPMENT LIMITED

Company number SC330324

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)
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
  • GBP 100
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 *