GREENFIELD (ANNAN) LIMITED
Status | ACTIVE |
Company No. | SC364323 |
Category | Private Limited Company |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
GREENFIELD (ANNAN) LIMITED is an active private limited company with number SC364323. It was incorporated 14 years, 9 months, 12 days ago, on 20 August 2009. The company address is Greenfield Greenfield, Annan, DG12 5PY, Dumfriesshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dorothy June Goldie
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Thomas Goldie
Change date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dorothy June Goldie
Change date: 2022-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Thomas Goldie
Change date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-01
Psc name: Mrs Dorothy June Goldie
Documents
Change to a person with significant control
Date: 12 Aug 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-01
Psc name: Mr Ian Thomas Goldie
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mrs Dorothy June Goldie
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dorothy June Goldie
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dorothy June Goldie
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
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: 11 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 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: 22 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
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: 06 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 02 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 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: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Goldie
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dorothy June Goldie
Change date: 2010-08-20
Documents
Change account reference date company current shortened
Date: 16 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-03-31
Documents
Capital allotment shares
Date: 23 Nov 2009
Action Date: 20 Aug 2009
Category: Capital
Type: SH01
Date: 2009-08-20
Capital : 1,000 GBP
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from greenfield cummertrees annan dumfriesshire DG12 5PY
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian thomas goldie
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs dorothy june goldie
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from greenfield cummertrees annan dumfriesshire DG12 5PY
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Some Companies
6 FAIRHAVEN CLOSE,MACCLESFIELD,SK10 2QG
Number: | 11247818 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRITANNIA ROAD,ILFORD,IG1 2EQ
Number: | 07975189 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE,MANCHESTER,M1 7ED
Number: | 09892386 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSINGTON,BISHOP AUCKLAND,DL14 6HX
Number: | 05919788 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUMBLESTONE,CLEVEDON,BS21 7JG
Number: | 11025521 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED
CANNON PLACE,LONDON,EC4N 6AG
Number: | 08608210 |
Status: | ACTIVE |
Category: | Private Limited Company |