GREENSHIELDS & CO. EDINBURGH LIMITED
Status | ACTIVE |
Company No. | SC169874 |
Category | Private Limited Company |
Incorporated | 15 Nov 1996 |
Age | 27 years, 6 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
GREENSHIELDS & CO. EDINBURGH LIMITED is an active private limited company with number SC169874. It was incorporated 27 years, 6 months, 19 days ago, on 15 November 1996. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
New address: 5 South Charlotte Street Edinburgh EH2 4AN
Old address: 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts amended with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person secretary company with change date
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James David Mckenna
Change date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Yoshikatsu Yasumoto
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: James David Mckenna
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: William Henry Boase
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 10000@1=10000 £ ic 90000/100000
Documents
Resolution
Date: 15 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 05/03/02 from: 19/20 rutland square edinburgh midlothian EH1 2BB
Documents
Legacy
Date: 05 Mar 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: 10 castle terrace edinburgh EH1 2DP
Documents
Accounts with accounts type small
Date: 09 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/99; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/98; full list of members
Documents
Legacy
Date: 26 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 26/11/98 from: 1 st colme street edinburgh EH3
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/97; full list of members
Documents
Resolution
Date: 11 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/09/97--------- £ si 20000@1=20000 £ ic 70000/90000
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/09/97--------- £ si 34999@1=34999 £ ic 35001/70000
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/09/97--------- £ si 34999@1=34999 £ ic 2/35001
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 122
Description: Div 16/09/97
Documents
Legacy
Date: 11 Nov 1997
Category: Capital
Type: 123
Description: £ nc 1000/1000000 16/09/97
Documents
Legacy
Date: 01 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/03/98
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN
Documents
Certificate change of name company
Date: 30 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coralcircle LIMITED\certificate issued on 30/12/96
Documents
Resolution
Date: 23 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLACKBERRY LANE BLACKBERRY LANE,DEVIZES,SN10 5NZ
Number: | 08456801 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 IQBAL HOUSE,HITHER GREEN,SE13 6SX
Number: | 11046944 |
Status: | ACTIVE |
Category: | Private Limited Company |
296 LEWISHAM HIGH STREET,LONDON,SE13 6JZ
Number: | 08476523 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE
Number: | 11022825 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CROWN ROAD,ESSEX,IG6 1NN
Number: | 08556851 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SUMMERY HOUSE, 7 TROY RISE,LEEDS,LS27 8JH
Number: | 08025413 |
Status: | ACTIVE |
Category: | Private Limited Company |