GROGREEN LTD - EAST LINTON


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

Description Filing date
Officers. Termination date: 2024-01-01. Officer name: Hendrik Brand. 2024-01-03 View Report
Officers. Appointment date: 2024-01-01. Officer name: Mr Johannes Henricus Christianus Gerardus Thijssen. 2024-01-03 View Report
Officers. Appointment date: 2023-08-01. Officer name: Mrs Marjolein Helena Willeboordse. 2023-08-02 View Report
Officers. Termination date: 2023-08-01. Officer name: Gerhardus Van Raan. 2023-08-01 View Report
Accounts. Change account reference date company current extended. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Mortgage. Charge number: SC4882280001. 2023-03-09 View Report
Officers. Appointment date: 2023-03-08. Officer name: Gerhardus Van Raan. 2023-03-08 View Report
Officers. Appointment date: 2023-03-08. Officer name: Hendrik Brand. 2023-03-08 View Report
Officers. Officer name: Mr Paul Robert Johnson. Appointment date: 2023-03-08. 2023-03-08 View Report
Officers. Appointment date: 2023-03-08. Officer name: Matthew Philip Balfour. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: Anne Barbara Louise Barbour. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: John Watson. 2023-03-08 View Report
Officers. Termination date: 2023-03-08. Officer name: Kenneth James Liddell. 2023-03-08 View Report
Officers. Officer name: Mark Sinclair. Termination date: 2023-03-08. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Persons with significant control. Psc name: Mark Sinclair. Cessation date: 2022-01-14. 2023-01-16 View Report
Persons with significant control. Psc name: Kenneth James Liddell. Cessation date: 2018-04-06. 2023-01-16 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Persons with significant control. Notification date: 2022-01-14. Psc name: Mark Sinclair. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Persons with significant control. Psc name: Mr Kenneth James Liddell. Change date: 2020-03-01. 2021-04-28 View Report
Persons with significant control. Psc name: Mr Kenneth James Liddell. Change date: 2018-04-05. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mrs Anne Barbara Louise Barbour. 2019-04-08 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr John Watson. 2018-11-02 View Report
Mortgage. Charge number: SC4882280001. Charge creation date: 2018-10-31. 2018-11-02 View Report
Change of name. Description: Company name changed turf & amenity solutions company LTD\certificate issued on 25/06/18. 2018-06-25 View Report
Address. New address: 2 Lauderside Lauder Place East Linton EH40 3DB. Change date: 2018-06-25. Old address: 22 Kirkcroft Brae Liff Dundee DD2 5RT. 2018-06-25 View Report
Accounts. Accounts type total exemption full. 2018-05-05 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Persons with significant control. Notification date: 2018-04-06. Psc name: Feurach Holdings Limited. 2018-05-03 View Report
Officers. Appointment date: 2018-04-06. Officer name: Mr Mark Sinclair. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption full. 2017-07-10 View Report
Resolution. Description: Resolutions. 2017-05-13 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Accounts. Change account reference date company current extended. 2015-06-15 View Report
Incorporation. Capital: GBP 100 2014-10-06 View Report