GREYLANE LIMITED
Company Documents
Date | Description |
---|---|
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
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 |
10/02/1410 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
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 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1206 TOLLCROSS ROAD GLASGOW G32 8HH |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCINALLY / 06/01/2013 |
16/01/1316 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, SECRETARY JEFFREY SIMPSON |
10/02/1210 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | SECRETARY APPOINTED MR JEFFREY SIMPSON |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCINALLY / 05/01/2011 |
02/02/112 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR APPOINTED KENNETH MCINALLY |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
06/01/106 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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