About

Registered Number: SC217196
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: JW GREEN, Turnberry, Humbie Road, Glasgow, G77 5RX

 

J.W. Green Trailers Ltd was founded on 22 March 2001. J.W. Green Trailers Ltd does not have any directors. We do not know the number of employees at the 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 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 03 February 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 01 August 2011
DISS40 - Notice of striking-off action discontinued 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 22 July 2011
AD01 - Change of registered office address 08 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2011
CERTNM - Change of name certificate 09 August 2010
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 02 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.