THE GREEN TEAM (EDINBURGH AND LOTHIANS) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

06/12/246 December 2024 Appointment of Mr Levi Fletcher Washington as a secretary on 2024-05-23

View Document

06/12/246 December 2024 Appointment of Ms Rachel Ormston as a director on 2024-11-14

View Document

23/05/2423 May 2024 Registered office address changed from The Risk Factory New Mart Road Edinburgh EH14 1RL Scotland to The Risk Factory 20 New Mart Road Edinburgh EH14 1RL on 2024-05-23

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Director's details changed for Ms Mairead Murray on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Haaris Waheed as a director on 2023-10-22

View Document

22/01/2422 January 2024 Appointment of Mrs Wendy Sarah Reid as a director on 2023-10-22

View Document

22/01/2422 January 2024 Appointment of Mr Washington Fletcher-Walters as a director on 2023-10-22

View Document

22/01/2422 January 2024 Appointment of Ms Mairead Murray as a director on 2023-10-22

View Document

22/01/2422 January 2024 Appointment of Mr Keith Mackey as a director on 2023-10-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Johanna Dollerson as a director on 2023-05-04

View Document

22/01/2422 January 2024 Termination of appointment of Zoe Langford as a director on 2023-05-04

View Document

22/01/2422 January 2024 Termination of appointment of Zoe Langford as a secretary on 2023-05-04

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2226 January 2022 Appointment of Ms Anne Marte Bergseng as a director on 2021-09-09

View Document

26/01/2226 January 2022 Appointment of Ms Johanna Dollerson as a director on 2021-09-09

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

21/01/2021 January 2020 ADOPT ARTICLES 13/01/2020

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECRETARY APPOINTED MS ZOE LANGFORD

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS LISA TALBOT

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY LORNA STREET

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIM MCINTOSH

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS JANET FORBES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ELIZABETH STREET / 02/04/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE LANGFORD / 12/03/2017

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS JULIE ELLAM

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR LIESEL HARVEY

View Document

06/05/176 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA LONGSTAFF

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 26/01/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ANDREW RUCK

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MS KIM MCINTOSH

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MS ZOE LANGFORD

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WYLLIE

View Document

03/02/163 February 2016 SECRETARY APPOINTED MS LORNA STREET

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORREST

View Document

18/03/1518 March 2015 26/01/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED LORNA ELIZABETH STREET

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR EILIDH MCNAB

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARGON VAN TUYL

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROBERTSON

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS SUZANNE GRAY

View Document

30/01/1430 January 2014 26/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA STREET

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM TYNECASTLE HIGH SCHOOL MCLEOD STREET EDINBURGH MIDLOTHIAN EH11 2NJ SCOTLAND

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JILL HOLLAND

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MARGON VAN TUYL

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LIESEL HARVEY / 20/03/2012

View Document

20/03/1320 March 2013 26/01/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CROSBY / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED EILIDH MCNAB

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 26/01/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ROOM 7 NEW PARLIAMENT HOUSE 5-7 REGENT ROAD EDINBURGH EH7 5BL

View Document

09/02/119 February 2011 26/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM TYNECASTLE HIGH SCHOOL MCLEOD STREET EDINBURGH MIDLOTHIAN EH11 2NJ SCOTLAND

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS LORNA STREET

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYLLIE / 22/02/2010

View Document

24/02/1024 February 2010 26/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIESEL HARVEY / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LONGSTAFF / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON WILLIAMSON / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HOLLAND / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROBERTSON / 22/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CROSBY / 22/02/2010

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED LIESEL HARVEY

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED SAMANTHA ROBERTSON

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FORREST / 23/02/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARGON VAN TUYL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER WRIGHT

View Document

07/11/087 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 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