GROGREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Notification of Assure (Scotland) Limited as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 Appointment of Mr Kenneth James Liddell as a director on 2025-07-14

View Document

16/07/2516 July 2025 Appointment of Mr Paul Michael Sharp as a director on 2025-07-14

View Document

16/07/2516 July 2025 Appointment of Mr Kevan William Grieve as a director on 2025-07-14

View Document

16/07/2516 July 2025 Cessation of Barenbrug U.K. Limited as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 Registration of charge SC4882280002, created on 2025-07-14

View Document

16/07/2516 July 2025 Termination of appointment of Matthew Philip Balfour as a secretary on 2025-07-14

View Document

16/07/2516 July 2025 Termination of appointment of Michael Hales as a director on 2025-07-14

View Document

16/07/2516 July 2025 Termination of appointment of Johannes Henricus Christianus Gerardus Thijssen as a director on 2025-07-14

View Document

16/07/2516 July 2025 Appointment of Mr Ryan Beck as a director on 2025-07-14

View Document

02/06/252 June 2025 Director's details changed for Mr Michael Hales on 2025-05-18

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

09/04/259 April 2025

View Document

15/03/2515 March 2025 Termination of appointment of Marjolein Helena Willeboordse as a director on 2025-03-14

View Document

27/12/2427 December 2024 Appointment of Mr Michael Hales as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Paul Robert Johnson as a director on 2024-12-17

View Document

18/10/2418 October 2024 Notification of Barenbrug U.K. Limited as a person with significant control on 2024-06-28

View Document

17/10/2417 October 2024 Cessation of Feurach Holdings Limited as a person with significant control on 2024-06-28

View Document

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

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Hendrik Brand as a director on 2024-01-01

View Document

02/08/232 August 2023 Appointment of Mrs Marjolein Helena Willeboordse as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Gerhardus Van Raan as a director on 2023-08-01

View Document

30/05/2330 May 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/03/239 March 2023 Satisfaction of charge SC4882280001 in full

View Document

08/03/238 March 2023 Termination of appointment of John Watson as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Paul Robert Johnson as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Hendrik Brand as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Gerhardus Van Raan as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Matthew Philip Balfour as a secretary on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Mark Sinclair as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Kenneth James Liddell as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Anne Barbara Louise Barbour as a secretary on 2023-03-08

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Cessation of Mark Sinclair as a person with significant control on 2022-01-14

View Document

16/01/2316 January 2023 Cessation of Kenneth James Liddell as a person with significant control on 2018-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Notification of Mark Sinclair as a person with significant control on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/04/198 April 2019 SECRETARY APPOINTED MRS ANNE BARBARA LOUISE BARBOUR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MR JOHN WATSON

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4882280001

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED TURF & AMENITY SOLUTIONS COMPANY LTD CERTIFICATE ISSUED ON 25/06/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 22 KIRKCROFT BRAE LIFF DUNDEE DD2 5RT

View Document

05/05/185 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEURACH HOLDINGS LIMITED

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MARK SINCLAIR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED TURF & AMENITY SOLUTIONS LTD CERTIFICATE ISSUED ON 13/05/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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