About

Registered Number: SC243385
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2017 (6 years and 6 months ago)
Registered Address: Suite 3 5th Floor, Whitehill House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Based in Dundee, Greenhill Joinery Ltd was established in 2003, it's status is listed as "Dissolved". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOKS, Carl 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SNOOKS, Selina Elizabeth 27 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2017
O/C EARLY DISS - N/A 26 July 2017
AD01 - Change of registered office address 04 February 2016
RESOLUTIONS - N/A 21 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AD01 - Change of registered office address 23 April 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 19 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 07 September 2005
CERTNM - Change of name certificate 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 29 July 2003
287 - Change in situation or address of Registered Office 06 March 2003
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.