GREEN LEAF ENERGY LIMITED
Status | ACTIVE |
Company No. | SC582236 |
Category | Private Limited Company |
Incorporated | 22 Nov 2017 |
Age | 6 years, 6 months, 13 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 17 Jan 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Jan 2020
Action Date: 05 Jan 2018
Category: Capital
Type: SH06
Date: 2018-01-05
Capital : 8 GBP
Documents
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 10 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
71 ROCHELLE WAY,NORTHAMPTON,NN5 6YJ
Number: | 09984042 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ATHLONE ROAD,LONDON,SW2 2DU
Number: | 10139150 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
302 BATH ROAD,HOUNSLOW,TW4 7DN
Number: | OC307322 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
QUEENS HEAD HOUSE THE STREET,NORWICH,NR13 3DY
Number: | 07330822 |
Status: | ACTIVE |
Category: | Private Limited Company |