GROGREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Notification of Assure (Scotland) Limited as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 | Appointment of Mr Kenneth James Liddell as a director on 2025-07-14 |
16/07/2516 July 2025 | Appointment of Mr Paul Michael Sharp as a director on 2025-07-14 |
16/07/2516 July 2025 | Appointment of Mr Kevan William Grieve as a director on 2025-07-14 |
16/07/2516 July 2025 | Cessation of Barenbrug U.K. Limited as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 | Registration of charge SC4882280002, created on 2025-07-14 |
16/07/2516 July 2025 | Termination of appointment of Matthew Philip Balfour as a secretary on 2025-07-14 |
16/07/2516 July 2025 | Termination of appointment of Michael Hales as a director on 2025-07-14 |
16/07/2516 July 2025 | Termination of appointment of Johannes Henricus Christianus Gerardus Thijssen as a director on 2025-07-14 |
16/07/2516 July 2025 | Appointment of Mr Ryan Beck as a director on 2025-07-14 |
02/06/252 June 2025 | Director's details changed for Mr Michael Hales on 2025-05-18 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with updates |
09/04/259 April 2025 | |
09/04/259 April 2025 | |
09/04/259 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
09/04/259 April 2025 | |
15/03/2515 March 2025 | Termination of appointment of Marjolein Helena Willeboordse as a director on 2025-03-14 |
27/12/2427 December 2024 | Appointment of Mr Michael Hales as a director on 2024-12-17 |
19/12/2419 December 2024 | Termination of appointment of Paul Robert Johnson as a director on 2024-12-17 |
18/10/2418 October 2024 | Notification of Barenbrug U.K. Limited as a person with significant control on 2024-06-28 |
17/10/2417 October 2024 | Cessation of Feurach Holdings Limited as a person with significant control on 2024-06-28 |
15/07/2415 July 2024 | Registered office address changed from 2 Lauderside Lauder Place East Linton EH40 3DB Scotland to Unit 1, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX on 2024-07-15 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
03/01/243 January 2024 | Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Hendrik Brand as a director on 2024-01-01 |
02/08/232 August 2023 | Appointment of Mrs Marjolein Helena Willeboordse as a director on 2023-08-01 |
01/08/231 August 2023 | Termination of appointment of Gerhardus Van Raan as a director on 2023-08-01 |
30/05/2330 May 2023 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
09/03/239 March 2023 | Satisfaction of charge SC4882280001 in full |
08/03/238 March 2023 | Termination of appointment of John Watson as a director on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Paul Robert Johnson as a director on 2023-03-08 |
08/03/238 March 2023 | Appointment of Hendrik Brand as a director on 2023-03-08 |
08/03/238 March 2023 | Appointment of Gerhardus Van Raan as a director on 2023-03-08 |
08/03/238 March 2023 | Appointment of Matthew Philip Balfour as a secretary on 2023-03-08 |
08/03/238 March 2023 | Termination of appointment of Mark Sinclair as a director on 2023-03-08 |
08/03/238 March 2023 | Termination of appointment of Kenneth James Liddell as a director on 2023-03-08 |
08/03/238 March 2023 | Termination of appointment of Anne Barbara Louise Barbour as a secretary on 2023-03-08 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Cessation of Mark Sinclair as a person with significant control on 2022-01-14 |
16/01/2316 January 2023 | Cessation of Kenneth James Liddell as a person with significant control on 2018-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Notification of Mark Sinclair as a person with significant control on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
08/04/198 April 2019 | SECRETARY APPOINTED MRS ANNE BARBARA LOUISE BARBOUR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/11/182 November 2018 | DIRECTOR APPOINTED MR JOHN WATSON |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4882280001 |
25/06/1825 June 2018 | COMPANY NAME CHANGED TURF & AMENITY SOLUTIONS COMPANY LTD CERTIFICATE ISSUED ON 25/06/18 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 22 KIRKCROFT BRAE LIFF DUNDEE DD2 5RT |
05/05/185 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEURACH HOLDINGS LIMITED |
03/05/183 May 2018 | DIRECTOR APPOINTED MR MARK SINCLAIR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | COMPANY NAME CHANGED TURF & AMENITY SOLUTIONS LTD CERTIFICATE ISSUED ON 13/05/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/06/1515 June 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
06/10/146 October 2014 | 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