GREEN FORTY DEVELOPMENT LIMITED

60 Constitution Street, Edinburgh, EH6 6RR, Lothian, Scotland
StatusACTIVE
Company No.SC422166
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 2 months, 9 days
JurisdictionScotland

SUMMARY

GREEN FORTY DEVELOPMENT LIMITED is an active private limited company with number SC422166. It was incorporated 12 years, 2 months, 9 days ago, on 18 April 2012. The company address is 60 Constitution Street, Edinburgh, EH6 6RR, Lothian, Scotland.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Jane Mcelhinney

Cessation date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marc Anthony Mcelhinney

Appointment date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jane Mcelhinney

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Jane Mcelhinney

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Anthony Mcelhinney

Notification date: 2023-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-16

Psc name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Ross Findlay

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-29

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: as Company Services Limited

Termination date: 2022-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland

New address: 60 Constitution Street Edinburgh Lothian EH6 6RR

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Anthony Mcelhinney

Cessation date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-15

Psc name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Jane Mcelhinney

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Jane Mcelhinney

Notification date: 2018-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-18

Psc name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-18

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-18

Psc name: Ross Findlay

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-18

Psc name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-18

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-18

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-07

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-07

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-29

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: As Company Services Limited

Appointment date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland

New address: 1 Rutland Court Edinburgh Lothian EH3 8EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 24a Ainslie Place Edinburgh EH3 6AJ

New address: 1 Rutland Court Edinburgh Lothian EH3 8EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Jane Mcelhinney

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Mr Marc Anthony Mcelhinney

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turcan Connell Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Capital allotment shares

Date: 31 May 2013

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 96 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-31

Capital : 89 GBP

Documents

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DELTEC INDUSTRIES LIMITED

UNIT 8 WYREFIELDS,POULTON LE FYLDE,FY6 8JX

Number:03890699
Status:ACTIVE
Category:Private Limited Company

DIFISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11618790
Status:ACTIVE
Category:Private Limited Company

EMBERTON SOLAR PARK LIMITED

5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:08741661
Status:ACTIVE
Category:Private Limited Company

GRANBY LAND LIMITED

FERNDALE NEW COTTAGE BUXTON ROAD,BAKEWELL,DE45 1DA

Number:02124387
Status:ACTIVE
Category:Private Limited Company

JC DONALD IRL LTD

14 CARRICK ROAD,BANBRIDGE,BT32 3PA

Number:NI613559
Status:LIQUIDATION
Category:Private Limited Company

ROGERS PR LTD

18A ASHFIELD LANE,CHISLEHURST,BR7 6LQ

Number:09344175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source