About

Registered Number: SC266991
Date of Incorporation: 26/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: 152 Union Street, Aberdeen, AB10 1QT

 

Founded in 2004, Green Lanes Centre Ltd has its registered office in Aberdeen, it has a status of "Dissolved". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
PSC02 - N/A 08 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 14 June 2017
AA - Annual Accounts 10 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 May 2016
AA01 - Change of accounting reference date 23 May 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 01 June 2015
AR01 - Annual Return 05 May 2015
AA01 - Change of accounting reference date 18 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 06 November 2012
RP04 - N/A 23 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 May 2011
MISC - Miscellaneous document 11 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 August 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 05 June 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 17 May 2006
410(Scot) - N/A 30 November 2005
410(Scot) - N/A 30 November 2005
410(Scot) - N/A 30 November 2005
419a(Scot) - N/A 22 August 2005
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
225 - Change of Accounting Reference Date 27 September 2004
CERTNM - Change of name certificate 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
410(Scot) - N/A 16 July 2004
RESOLUTIONS - N/A 17 June 2004
MEM/ARTS - N/A 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 November 2005 Outstanding

N/A

Assignment of rents 18 November 2005 Outstanding

N/A

Floating charge 18 November 2005 Outstanding

N/A

Floating charge 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.