Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary Name | Diana Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2006(5 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Green Group (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 5 Wallace Street Paisley PA3 2BU to Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA on 27 January 2020 (1 page) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Secretary's details changed for Diana Scott on 16 February 2016 (1 page) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Scott Duncan Deans on 16 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Scott Duncan Deans on 16 February 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Diana Scott on 16 February 2016 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 November 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 25 November 2014 (1 page) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 November 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 25 November 2014 (1 page) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (16 pages) |
16 February 2006 | Incorporation (16 pages) |