About

Registered Number: SC226637
Date of Incorporation: 31/12/2001 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 295 Fenwick Road, Giffnock, Glasgow, G46 6UH,

 

The Greenlaw Development Company Ltd was registered on 31 December 2001, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, James Crawford 24 December 2018 - 1
BLACK, Campbell 05 April 2006 25 October 2010 1
GARRY, Duncan Sinclair 19 March 2009 24 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MACDONALDS SOLICITORS LIMITED 17 November 2011 25 February 2013 1
MACKENZIE MANAGEMENT SOLUTIONS LIMITED (SC226204) 23 May 2007 17 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 15 May 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 05 April 2018
PSC09 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
PSC02 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 22 April 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 05 September 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 24 January 2012
AP04 - Appointment of corporate secretary 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
AA - Annual Accounts 23 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AUD - Auditor's letter of resignation 12 November 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
RESOLUTIONS - N/A 02 March 2007
363s - Annual Return 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 04 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 01 April 2003
CERTNM - Change of name certificate 05 February 2002
NEWINC - New incorporation documents 31 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.