GREEN FIELD MARQUEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Persons with significant control. Psc name: Mr Miles William Craig. Change date: 2023-04-20. 2023-04-20 View Report
Confirmation statement. Statement with updates. 2023-04-20 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Persons with significant control. Psc name: Mr Murdo Anderson. Change date: 2021-11-26. 2022-04-11 View Report
Officers. Officer name: Mr Murdo Anderson. Change date: 2021-11-26. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Officers. Officer name: Mr Murdo Anderson. Change date: 2020-01-14. 2020-05-06 View Report
Persons with significant control. Change date: 2020-01-14. Psc name: Mr Murdo Anderson. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Persons with significant control. Change date: 2018-10-31. Psc name: Mr Miles William Craig. 2019-04-23 View Report
Persons with significant control. Psc name: Murray Alasdair Lister Campbell. Cessation date: 2018-10-31. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Officers. Officer name: Mr Miles William Craig. Appointment date: 2018-10-31. 2018-10-31 View Report
Officers. Termination date: 2018-10-31. Officer name: Murray Alasdair Lister Campbell. 2018-10-31 View Report
Officers. Termination date: 2018-10-31. Officer name: Murray Alasdair Lister Campbell. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Persons with significant control. Psc name: Mr Murdo Anderson. Change date: 2018-01-11. 2018-04-11 View Report
Officers. Officer name: Mr Murdo Anderson. Change date: 2018-01-11. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mr Murdo Anderson. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Officers. Officer name: Miles William Craig. Change date: 2014-08-14. 2015-03-24 View Report
Officers. Officer name: Mr Murray Alasdair Lister Campbell. Change date: 2014-08-14. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Address. Old address: 38 Dean Park Mews Edinburgh EH4 1ED. Change date: 2014-06-26. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Officers. Change date: 2013-04-10. Officer name: Mr Murray Alasdair Lister Campbell. 2013-05-03 View Report
Accounts. Accounts type total exemption full. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Miles William Craig. Change date: 2012-04-02. 2012-04-17 View Report
Officers. Change date: 2012-04-02. Officer name: Murray Alasdair Lister Campbell. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Officers. Officer name: Murray Alasdair Lister Campbell. Change date: 2011-04-01. 2011-05-19 View Report
Officers. Change date: 2011-04-01. Officer name: Murray Alasdair Lister Campbell. 2011-05-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-11-19 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report