About

Registered Number: SC211456
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 12 Hurworth Street, Falkirk, FK1 5EN

 

Having been setup in 2000, Greenbud Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

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 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 02 October 2017
MR04 - N/A 30 September 2017
MR04 - N/A 30 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 08 December 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 12 March 2009
363s - Annual Return 11 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 10 November 2003
363s - Annual Return 21 November 2002
410(Scot) - N/A 22 May 2002
AA - Annual Accounts 17 May 2002
410(Scot) - N/A 13 May 2002
363s - Annual Return 08 March 2002
MEM/ARTS - N/A 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 13 May 2002 Fully Satisfied

N/A

Floating charge 02 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.