GREENHILLS PROPERTY (DORNOCH) LIMITED
Status | DISSOLVED |
Company No. | SC285781 |
Category | Private Limited Company |
Incorporated | 03 Jun 2005 |
Age | 18 years, 11 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 01 May 2012 |
Years | 12 years, 1 month, 1 day |
SUMMARY
GREENHILLS PROPERTY (DORNOCH) LIMITED is an dissolved private limited company with number SC285781. It was incorporated 18 years, 11 months, 29 days ago, on 03 June 2005 and it was dissolved 12 years, 1 month, 1 day ago, on 01 May 2012. The company address is C/O Mazars Llp C/O Mazars Llp, Glasgow, G2 5UB.
Company Fillings
Liquidation miscellaneous
Date: 01 Feb 2012
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:4.17(Scot)
Documents
Liquidation voluntary return of final meeting scotland
Date: 01 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: 80 George Street Edinburgh EH2 3BU
Documents
Legacy
Date: 15 Nov 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Legacy
Date: 15 Nov 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Feb 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Feb 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/08/06
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Resolution
Date: 20 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Mar 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: 93 george street edinburgh midlothian EH2 3ES
Documents
Certificate change of name company
Date: 01 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coleridge (no.44) LIMITED\certificate issued on 01/03/06
Documents
Legacy
Date: 22 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 28/02/06
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
GREEN GABLES,COWLEY,GL53 9NJ
Number: | 10647432 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARRAS ACCOUNTANCY SERVICES LTD
6 SQUIRES CLOSE,POCKLINGTON,YO42 2PN
Number: | 08258539 |
Status: | ACTIVE |
Category: | Private Limited Company |
24/36 BUCCLEUCH STREET,DUMFRIESSHIRE,DG1 2AL
Number: | SC124698 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ENERGY MECHANICAL SERVICES LIMITED
29 EAST DOWNS ROAD,CHEADLE,SK8 5ES
Number: | 10264596 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WITNEY WAY,BOLDON,NE35 9PE
Number: | 05598228 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 11319922 |
Status: | ACTIVE |
Category: | Private Limited Company |