Greengairs
Airdrie
Lanarkshire
ML6 7TE
Scotland
Director Name | Mrs Pauline Macnair |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Auldhouse Road Newlands Glasgow Lanarkshire G31 3BP Scotland |
Registered Address | 1405 Dumbarton Road Glasgow G14 9XS Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pauline Mcnair 50.00% Ordinary |
---|---|
1 at £1 | Warren E. Crawford 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
22 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
20 February 2023 | Notification of Walter Crawford as a person with significant control on 1 January 2023 (2 pages) |
20 February 2023 | Cessation of Pauline Macnair as a person with significant control on 1 January 2023 (1 page) |
20 February 2023 | Appointment of Mr Walter Crawford as a director on 10 February 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 August 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 April 2015 | Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 22 Dalmarnock Road Glasgow G40 4AA to 1405 Dumbarton Road Glasgow G14 9XS on 2 April 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 March 2014 | Registered office address changed from 576 Alexandra Parade Glasgow Lanarkshire G31 3BP Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 576 Alexandra Parade Glasgow Lanarkshire G31 3BP Scotland on 20 March 2014 (1 page) |
21 February 2014 | Director's details changed for Mrs Pauline Mcnair on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mrs Pauline Mcnair on 21 February 2014 (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|