GALLANACH GREEN GENERATION LIMITED
Status | ACTIVE |
Company No. | SC373592 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 6 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3735920002
Documents
Mortgage satisfy charge full
Date: 06 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3735920001
Documents
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
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
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
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
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
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3735920002
Documents
Mortgage create with deed with charge number
Date: 30 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3735920001
Documents
Resolution
Date: 21 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 14 May 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-04-30
Documents
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
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
Capital allotment shares
Date: 20 May 2011
Action Date: 03 Jan 2011
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2011-01-03
Documents
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
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
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
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Joanne Smith
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angus Anderson Smith
Documents
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
Termination secretary company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maclay Murray & Spens Llp
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Rose Emma Henderson
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw David Roberts
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Lucy Roberts
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Anderson Smith
Documents
Capital allotment shares
Date: 22 Oct 2010
Action Date: 15 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-15
Capital : 19 GBP
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Services Limited
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Limited
Documents
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
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Truesdale
Documents
Some Companies
11 BRAMLEY ROAD,LONDON,W10 6SZ
Number: | 10092872 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH HOUSE,HARPENDEN,AL5 2RT
Number: | 04939899 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UNION LANE,ISLEWORTH,TW7 6GN
Number: | 10987771 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
43 TOWNHEAD STREET,SHEFFIELD,S1 2EB
Number: | 10158714 |
Status: | ACTIVE |
Category: | Private Limited Company |