Advanced company searchLink opens in new window

GREENSHOOTS FINANCIAL SERVICES LTD

Company number SC483741

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Mar 2021 DS01 Application to strike the company off the register
09 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
12 Sep 2019 CH01 Director's details changed for Ms Donna Marie Murray on 11 September 2019
16 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC07 Cessation of Jason Sweeney as a person with significant control on 31 January 2018
15 Mar 2019 AD01 Registered office address changed from 93 South Bridge Street Bathgate West Lothian to 6 Whitburn Road Bathgate EH48 1HH on 15 March 2019
09 Jan 2019 TM01 Termination of appointment of Jason Sweeney as a director on 30 January 2018
15 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 6 August 2017 with no updates
07 Mar 2018 RT01 Administrative restoration application
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
13 Aug 2014 AP01 Appointment of Mr Jason Sweeney as a director on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Jason Sweeney as a director on 12 August 2014
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted