GREEN LEAF ENERGY LIMITED

Studio 18 Altyre Stables, Forres, IV36 2SH, Moray, United Kingdom
StatusACTIVE
Company No.SC582236
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 13 days
JurisdictionScotland

SUMMARY

GREEN LEAF ENERGY LIMITED is an active private limited company with number SC582236. It was incorporated 6 years, 6 months, 13 days ago, on 22 November 2017. The company address is Studio 18 Altyre Stables, Forres, IV36 2SH, Moray, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Alexander Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2020

Action Date: 05 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-05

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paddy Atkinson

Termination date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Ruari James Wallace

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Thomas Leach

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Jason Winston Caddy

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Paddy Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Alexander Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Alexander Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Alexander Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Anderson

Termination date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Anderson

Cessation date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Alexander Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Anderson

Notification date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Leach

Appointment date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Leach

Notification date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paddy Atkinson

Appointment date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ruari James Wallace

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Jason Winston Caddy

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Paddy Atkinson

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKES VIEW MUSIC LTD

71 ROCHELLE WAY,NORTHAMPTON,NN5 6YJ

Number:09984042
Status:ACTIVE
Category:Private Limited Company

FESTIVAL FOR... LIMITED

69 ATHLONE ROAD,LONDON,SW2 2DU

Number:10139150
Status:ACTIVE
Category:Private Limited Company

IN BRISTOL LIMITED

IN BRISTOL STUDIOS BARTON HILL TRADING ESTATE,BRISTOL,BS5 9RD

Number:05875999
Status:ACTIVE
Category:Private Limited Company

MONTERAY BUILDING SERVICES LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07267192
Status:ACTIVE
Category:Private Limited Company

TALAT NAVEED LLP

302 BATH ROAD,HOUNSLOW,TW4 7DN

Number:OC307322
Status:ACTIVE
Category:Limited Liability Partnership

TICKETY BOO TOYS LTD

QUEENS HEAD HOUSE THE STREET,NORWICH,NR13 3DY

Number:07330822
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