GREENVALE TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Current accounting period extended from 2025-05-30 to 2025-05-31

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

16/12/2416 December 2024 Cessation of Gillian Cheyne as a person with significant control on 2024-04-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Director's details changed for Mr Raymond John Cheyne on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Raymond John Cheyne as a person with significant control on 2024-04-16

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Raymond John Cheyne on 2023-11-04

View Document

15/11/2315 November 2023 Change of details for Gillian Cheyne as a person with significant control on 2023-11-04

View Document

15/11/2315 November 2023 Change of details for Mr Raymond John Cheyne as a person with significant control on 2023-11-04

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

15/11/2315 November 2023 Registered office address changed from Unit 6 Eco Park Carseview Road Forfar Angus DD8 3BS to Unit 11 Eco Park Carseview Road Forfar DD8 3BS on 2023-11-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

09/05/229 May 2022 Change of details for Gillian Cheyne as a person with significant control on 2016-04-06

View Document

09/05/229 May 2022 Change of details for Mr Raymond John Cheyne as a person with significant control on 2016-04-06

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

08/11/218 November 2021 Change of details for Gillian Cheyne as a person with significant control on 2021-11-06

View Document

08/11/218 November 2021 Director's details changed for Mr Raymond John Cheyne on 2021-11-06

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

07/02/207 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / RAYMOND JOHN CHEYNE / 30/09/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/02/1926 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

26/02/1826 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 9 MARKET PLACE FORFAR ANGUS DD8 3BQ

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 43 LORDBURN PLACE FORFAR DD8 2DE UK

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE CLARK / 18/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DAVE CLARK

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHEYNE

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company