Total Documents | 87 |
---|
Total Pages | 340 |
---|
18 July 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with updates |
2 May 2023 | First Gazette notice for voluntary strike-off |
25 April 2023 | Application to strike the company off the register |
15 December 2022 | Micro company accounts made up to 31 July 2022 |
12 July 2022 | Confirmation statement made on 5 July 2022 with updates |
25 April 2022 | Micro company accounts made up to 31 July 2021 |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates |
29 April 2021 | Micro company accounts made up to 31 July 2020 |
7 January 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 7 January 2021 |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 |
7 August 2019 | Confirmation statement made on 5 July 2019 with updates |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
7 July 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 |
7 July 2016 | Director's details changed for Mr Alexander Bruce on 5 April 2016 |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates |
7 July 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 |
7 July 2016 | Director's details changed for Mrs Helen Bruce on 5 April 2016 |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 |
9 July 2015 | Director's details changed for Mr Alexander Bruce on 9 July 2015 |
9 July 2015 | Director's details changed for Mrs Helen Bruce on 9 July 2015 |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Company name changed greenheat resources LTD\certificate issued on 18/06/15
|
18 June 2015 | Company name changed greenheat resources LTD\certificate issued on 18/06/15
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
11 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 |
11 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 July 2012 |
25 June 2012 | Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed greenheat fuel and hire LTD\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
9 February 2012 | Appointment of Mrs Helen Bruce as a director |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mr Alexander Bruce as a director |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mr Alexander Bruce as a director |
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Appointment of Mrs Helen Bruce as a director |
8 February 2012 | Company name changed tlup.com LTD\certificate issued on 08/02/12
|
8 February 2012 | Resolutions
|
8 February 2012 | Company name changed tlup.com LTD\certificate issued on 08/02/12
|
8 February 2012 | Resolutions
|
30 January 2012 | Appointment of Mrs Karen Campbell as a director |
30 January 2012 | Termination of appointment of Karen Campbell as a director |
30 January 2012 | Termination of appointment of Karen Campbell as a director |
30 January 2012 | Appointment of Mrs Karen Campbell as a director |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 |
7 July 2011 | Termination of appointment of James Mcmeekin as a director |
7 July 2011 | Termination of appointment of Cosec Limited as a director |
7 July 2011 | Termination of appointment of Cosec Limited as a director |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 |
7 July 2011 | Termination of appointment of Cosec Limited as a secretary |
7 July 2011 | Termination of appointment of James Mcmeekin as a director |
7 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 July 2011 |
7 July 2011 | Termination of appointment of Cosec Limited as a secretary |
5 July 2011 | Incorporation |
5 July 2011 | Incorporation |