GREEN PADS (SCOTLAND) LIMITED

35 Camperdown Street 35 Camperdown Street, Dundee, DD5 3AA, Scotland
StatusACTIVE
Company No.SC613265
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 6 months, 12 days
JurisdictionScotland

SUMMARY

GREEN PADS (SCOTLAND) LIMITED is an active private limited company with number SC613265. It was incorporated 5 years, 6 months, 12 days ago, on 09 November 2018. The company address is 35 Camperdown Street 35 Camperdown Street, Dundee, DD5 3AA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6132650002

Charge creation date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6132650001

Charge creation date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Ms Rabia Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-01

Officer name: Amar Okhai

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Amar Okhai

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mumtaz Okhai

Cessation date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Amar Okhai

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Okhai

Appointment date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Mumtaz Okhai

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mumtaz Okhai

Change date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms Mumtaz Okhai

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mumtaz Okhai

Change date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mumtaz Okhai

Cessation date: 2021-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Mumtaz Okhai

Appointment date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-15

Officer name: Mumtaz Okhai

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Mumtaz Okhai

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Old address: 35 Camperdown Street Broughty Ferry Dundee DD5 3AA Scotland

New address: 35 Camperdown Street Broughty Ferry Dundee DD5 3AA

Change date: 2021-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

New address: 35 Camperdown Street Broughty Ferry Dundee DD5 3AA

Old address: 53 Lulworth Court Dundee Tayside DD4 0LS

Change date: 2021-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Green Pads Ltd

Termination date: 2021-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-28

Officer name: Miss Mumtaz Okhai

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Green Pads Ltd

Change date: 2021-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Amar Okhai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 53 Lulworth Court Dundee Tayside DD4 0LS

Change date: 2020-01-14

Old address: 24 Clayhills Drive Dundee DD2 1SX Scotland

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENDERMOSPA (UK) LTD

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:10639838
Status:ACTIVE
Category:Private Limited Company

ENFIELD SAHELI

COMMUNITY HOUSE 311 FORE STREET,LONDON,N9 0PZ

Number:06663604
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INERTA ESTATE LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL012962
Status:ACTIVE
Category:Limited Partnership

K R HEATING LTD

12 WHITGREAVE AVENUE,WOLVERHAMPTON,WV10 7AP

Number:09873756
Status:ACTIVE
Category:Private Limited Company

MIKE JASSI LTD.

15 BOURN AVENUE,BIRMINGHAM,B31 1UR

Number:11126502
Status:ACTIVE
Category:Private Limited Company

MOD GROUP LTD

APARTMENT 62,LONDON,SW1P 4FG

Number:10063435
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