Download leads from Nexok and grow your business. Find out more

Greener Scottish Homes Ltd

Documents

Total Documents21
Total Pages81

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
16 April 2015Accounts for a dormant company made up to 31 August 2014
10 January 2015Compulsory strike-off action has been discontinued
8 January 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
12 December 2014First Gazette notice for compulsory strike-off
1 May 2014Accounts for a dormant company made up to 31 August 2013
29 January 2014Termination of appointment of William Rennie as a director
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 10 August 2013
24 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013
11 June 2013Appointment of Mr William James Rennie as a director
11 June 2013Appointment of Mr Robert Hayne as a director
12 April 2013Accounts for a dormant company made up to 31 August 2012
26 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
26 November 2012Company name changed G1 serviced apartments LTD.\certificate issued on 26/11/12
  • CONNOT ‐
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
14 September 2011Appointment of Mr Dylan Short as a director
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary
16 August 2011Termination of appointment of Stephen Mabbott as a director
10 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing