Greenock
Renfrewshire
PA15 1BX
Scotland
Director Name | Neena Bali |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Secretary Name | Neena Bali |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Greencoast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,558 |
Cash | £20,194 |
Current Liabilities | £60,448 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
22 May 2013 | Delivered on: 7 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
27 May 2020 | Notification of Kailash Bali as a person with significant control on 29 January 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Kailash Bali as a director on 29 January 2020 (2 pages) |
27 May 2020 | Cessation of Neena Bali as a person with significant control on 29 January 2020 (1 page) |
27 May 2020 | Termination of appointment of Neena Bali as a director on 29 January 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Neena Bali as a person with significant control on 8 November 2016 (2 pages) |
29 June 2017 | Notification of Neena Bali as a person with significant control on 8 November 2016 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 November 2015 | Termination of appointment of Neena Bali as a secretary on 16 April 2015 (1 page) |
4 November 2015 | Termination of appointment of Neena Bali as a secretary on 16 April 2015 (1 page) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 June 2014 | Secretary's details changed for Neena Bali on 8 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Neena Bali on 8 April 2014 (1 page) |
6 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Neena Bali on 8 April 2014 (1 page) |
6 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 March 2014 | Director's details changed for Neena Bali on 7 February 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Director's details changed for Neena Bali on 7 February 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Director's details changed for Neena Bali on 7 February 2014 (2 pages) |
7 June 2013 | Registration of charge 4476260001 (12 pages) |
7 June 2013 | Registration of charge 4476260001 (12 pages) |
15 April 2013 | Incorporation (22 pages) |
15 April 2013 | Incorporation (22 pages) |