GREEN GP LIMITED
Status | ACTIVE |
Company No. | SC569021 |
Category | Private Limited Company |
Incorporated | 19 Jun 2017 |
Age | 6 years, 11 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
GREEN GP LIMITED is an active private limited company with number SC569021. It was incorporated 6 years, 11 months, 12 days ago, on 19 June 2017. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.
Company Fillings
Accounts with accounts type full
Date: 13 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-12
Officer name: Ms Daniela Renata Corradi
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type full
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Ms Daniela Renata Corradi
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Milton Anthony Fernandes
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type full
Date: 29 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M&G Prudential Limited
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M & G Limited
Change date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type full
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M & G Limited
Change date: 2019-04-12
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin James Lennon
Change date: 2019-04-12
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Milton Anthony Fernandes
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Edward Hilton Clarke
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-07
Officer name: Jonathan Peter Mcclelland
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 28 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-06-30
Documents
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 08718416 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL APOSTOLIC JESUS FOREVER LIMITED
UNIT 3A PALMERSTON STREET,STOKE-ON-TRENT,ST1 3EU
Number: | 11871096 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EASTVIEW TERRACE NORTH STREET,NOTTINGHAM,NG16 4DF
Number: | 09482651 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTER DECORATION COMPANY LIMITED
2A PICKWICK GARDENS,GRAVESEND,DA11 8EJ
Number: | 03767454 |
Status: | ACTIVE |
Category: | Private Limited Company |
REIMANN OIL TOOLS MANAGEMENT LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05390868 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY HILL,SOUTH GLOUCESTERSHIRE,BS37 6QT
Number: | 03750236 |
Status: | ACTIVE |
Category: | Private Limited Company |