Greystones (Northern) Ltd was founded on 07 October 2004, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as O'neil, William, Dawes, Stephen Victor in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEIL, William | 20 February 2013 | - | 1 |
DAWES, Stephen Victor | 07 October 2004 | 02 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 03 March 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 May 2014 | |
DISS16(SOAS) - N/A | 12 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
AC92 - N/A | 21 November 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 August 2010 | |
363a - Annual Return | 24 March 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363s - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
363a - Annual Return | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
353 - Register of members | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
287 - Change in situation or address of Registered Office | 13 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
225 - Change of Accounting Reference Date | 24 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2004 | |
RESOLUTIONS - N/A | 18 October 2004 | |
RESOLUTIONS - N/A | 18 October 2004 | |
RESOLUTIONS - N/A | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
NEWINC - New incorporation documents | 07 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 26 February 2013 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 19 january 2007 and | 06 August 2006 | Outstanding |
N/A |
A standard security presented for registration in scotland on the 15TH of october 2005 and | 26 July 2005 | Outstanding |
N/A |
Debenture | 18 July 2005 | Fully Satisfied |
N/A |