About

Registered Number: SC305865
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Greenlaw Garage Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Laing, Aileen Margaret, Laing, John Young, Laing, Russell John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, John Young 25 July 2006 - 1
LAING, Russell John 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAING, Aileen Margaret 25 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RESOLUTIONS - N/A 13 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2020
CC04 - Statement of companies objects 13 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 04 July 2008
225 - Change of Accounting Reference Date 20 May 2008
363s - Annual Return 16 August 2007
225 - Change of Accounting Reference Date 08 March 2007
410(Scot) - N/A 10 October 2006
410(Scot) - N/A 04 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 04 October 2006 Outstanding

N/A

Bond & floating charge 30 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.