GALLANACH GREEN GENERATION LIMITED

Gallanach Gallanach, Argyll, PA78 6TE
StatusACTIVE
Company No.SC373592
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

GALLANACH GREEN GENERATION LIMITED is an active private limited company with number SC373592. It was incorporated 14 years, 3 months, 6 days ago, on 24 February 2010. The company address is Gallanach Gallanach, Argyll, PA78 6TE.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Rose Emma Smith

Termination date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3735920002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3735920001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw David Roberts

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3735920002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3735920001

Documents

View document PDF

Resolution

Date: 21 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Aug 2013

Action Date: 24 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Rose Emma Henderson

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 03 Jan 2011

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2011-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-27

Officer name: Christine Rose Emma Henderson

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2010

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Joanne Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Anderson Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Old address: 151 St. Vincent Street Glasgow G2 5NJ

Change date: 2010-10-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Rose Emma Henderson

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw David Roberts

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Lucy Roberts

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Anderson Smith

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-15

Capital : 19 GBP

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5590) LIMITED\certificate issued on 29/09/10

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROUNDS OF ARABICA LIMITED

11 BRAMLEY ROAD,LONDON,W10 6SZ

Number:10092872
Status:ACTIVE
Category:Private Limited Company

IMAGE ARCHITECTURE LIMITED

GAINSBOROUGH HOUSE,HARPENDEN,AL5 2RT

Number:04939899
Status:ACTIVE
Category:Private Limited Company

JWR ACCOUNTING SERVICES LTD

16 UNION LANE,ISLEWORTH,TW7 6GN

Number:10987771
Status:ACTIVE
Category:Private Limited Company

MZO LIMITED

9 BIRCH WALK,MITCHAM,CR4 1AS

Number:10626449
Status:ACTIVE
Category:Private Limited Company

PRAESIDIAN CAPITAL EUROPE I-A GP, LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013006
Status:ACTIVE
Category:Limited Partnership

SSB SERVICES GROUP LTD

43 TOWNHEAD STREET,SHEFFIELD,S1 2EB

Number:10158714
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