Greenfaulds
Cumbernauld
North Lanarkshire
G67 4AH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Stuart Paton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Butcher |
Correspondence Address | 85 Barbeth Way Condorrat Cumbernauld G67 4HU Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,424 |
Cash | £3,935 |
Current Liabilities | £55,730 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
2 August 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Peter Trainer as a secretary (1 page) |
22 June 2011 | Termination of appointment of Peter Trainer as a secretary (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Alan Scobbie on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Scobbie on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Scobbie on 9 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of Stuart Paton as a director (2 pages) |
2 February 2010 | Termination of appointment of Stuart Paton as a director (2 pages) |
9 July 2009 | Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Appointment terminated director susan mcintosh (1 page) |
9 July 2009 | Director appointed alan scobbie (2 pages) |
9 July 2009 | Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Director appointed stuart paton (2 pages) |
9 July 2009 | Director appointed stuart paton (2 pages) |
9 July 2009 | Appointment terminated director susan mcintosh (1 page) |
9 July 2009 | Appointment terminated director peter trainer (1 page) |
9 July 2009 | Director appointed alan scobbie (2 pages) |
9 July 2009 | Appointment terminated director peter trainer (1 page) |
9 June 2009 | Incorporation (15 pages) |
9 June 2009 | Incorporation (15 pages) |