About

Registered Number: SC280636
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 37a Sidegate, Haddington, East Lothian, EH41 4BU

 

Greens of Haddington Ltd was founded on 24 February 2005. There are 3 directors listed as Green, Andrew Rutherford, Green, Andrew Rutherford, Green, Carolyn Rosetta for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Andrew Rutherford 24 February 2005 - 1
GREEN, Carolyn Rosetta 25 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Andrew Rutherford 30 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 24 February 2015
AP03 - Appointment of secretary 20 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 October 2009
410(Scot) - N/A 07 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2007
353 - Register of members 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 01 March 2006
225 - Change of Accounting Reference Date 05 December 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.