About

Registered Number: SC337079
Date of Incorporation: 01/02/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Studio 18 Altyre Stables, Forres, Morayshire, IV36 2SH

 

Green Leaf Design & Build Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Wallace, Ruari James, Rossi, Aljocha for Green Leaf Design & Build Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Ruari James 28 August 2012 - 1
ROSSI, Aljocha 27 August 2012 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
PSC07 - N/A 30 January 2020
RESOLUTIONS - N/A 08 January 2020
SH06 - Notice of cancellation of shares 08 January 2020
SH03 - Return of purchase of own shares 08 January 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 October 2013
RESOLUTIONS - N/A 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 28 August 2012
AD01 - Change of registered office address 28 August 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 27 August 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
CERTNM - Change of name certificate 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.