GREYLANE LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
C/O G S STUART&CO.
UNIT 4 GLENPARK INDUSTRIAL ESTATE
GLENPARK STREET
GLASGOW
G31 1NU

View Document

10/02/1410 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
C/O GS STUART&CO.
438 KINGS PARK AVENUE
RUTHERGLEN
GLASGOW
G73 2AT
SCOTLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
1206 TOLLCROSS ROAD
GLASGOW
G32 8HH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCINALLY / 06/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY SIMPSON

View Document

10/02/1210 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR JEFFREY SIMPSON

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCINALLY / 05/01/2011

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED KENNETH MCINALLY

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information