Advanced company searchLink opens in new window

GREEN HIGHLAND SHENVAL LIMITED

Company number SC440471

Filter by category

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)
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
01 Aug 2022 TM01 Termination of appointment of Margaret Michelle Louise Hall as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Jonathan Russell Parr as a director on 1 August 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 AP01 Appointment of Mrs Margaret Michelle Louise Hall as a director on 21 January 2021
28 Jan 2021 TM01 Termination of appointment of Charles William Grant Herriott as a director on 21 January 2021
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
12 Aug 2019 AP01 Appointment of Mr Charles William Grant Herriott as a director on 2 August 2019
12 Aug 2019 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 2 August 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019
25 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 AD02 Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP
16 Jan 2019 PSC05 Change of details for Broadpoint 3 Limited as a person with significant control on 14 January 2019
16 Jan 2019 PSC05 Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 PSC02 Notification of Broadpoint 3 Limited as a person with significant control on 25 April 2018
06 Jun 2018 PSC07 Cessation of Wemyss Renewables Limited as a person with significant control on 25 April 2018
09 May 2018 AP01 Appointment of Dr Peter Greer Lawson as a director on 2 May 2018