GREENHILLS PROPERTY (DORNOCH) LIMITED

C/O Mazars Llp C/O Mazars Llp, Glasgow, G2 5UB
StatusDISSOLVED
Company No.SC285781
CategoryPrivate Limited Company
Incorporated03 Jun 2005
Age18 years, 11 months, 29 days
JurisdictionScotland
Dissolution01 May 2012
Years12 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

Gazette dissolved liquidation

Date: 01 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Feb 2012

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:4.17(Scot)

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B INSPIRED LIMITED

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

DEEDBASE LIMITED

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

KVASIR GROUP LIMITED

16 WITNEY WAY,BOLDON,NE35 9PE

Number:05598228
Status:ACTIVE
Category:Private Limited Company

SILHOUETTE DESIGN LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11319922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source