GREENBANK CARAVANS & TRAILERS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-09-15 update statutory_documents CURREXT FROM 31/03/2022 TO 30/09/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2020-10-30 delete address 23 CARDEN PLACE ABERDEEN AB10 1UQ
2020-10-30 insert address GREENBANK CARAVANS FISHERIE TURRIFF SCOTLAND AB53 5GU
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 delete sic_code 96090 - Other service activities n.e.c.
2017-04-26 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2017-04-26 insert sic_code 45190 - Sale of other motor vehicles
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-21 update statutory_documents 18/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 10 CARDEN PLACE ABERDEEN AB10 1LR
2015-06-07 insert address 23 CARDEN PLACE ABERDEEN AB10 1UQ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-06-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 10 CARDEN PLACE ABERDEEN AB10 1LR
2015-05-08 update statutory_documents 18/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address HILLHEAD OF PHINGASK FRASERBURGH AB43 7BL
2014-06-07 insert address 10 CARDEN PLACE ABERDEEN AB10 1LR
2014-06-07 update registered_address
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM HILLHEAD OF PHINGASK FRASERBURGH AB43 7BL
2014-04-07 delete address HILLHEAD OF PHINGASK FRASERBURGH SCOTLAND AB43 7BL
2014-04-07 insert address HILLHEAD OF PHINGASK FRASERBURGH AB43 7BL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-25 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ
2013-10-07 insert address HILLHEAD OF PHINGASK FRASERBURGH SCOTLAND AB43 7BL
2013-10-07 update registered_address
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 13 BON ACCORD SQUARE ABERDEEN AB11 6DJ SCOTLAND
2013-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2013-08-01 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-08-01 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-12 update statutory_documents FIRST GAZETTE
2013-07-09 update statutory_documents 18/03/13 FULL LIST
2013-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 07/09/2012
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-18 => 2013-12-31
2013-06-25 delete address 13 BON ACCORD SQUARE TOP FLOOR SUITE ABERDEEN AB10 6DJ
2013-06-25 insert address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ
2013-06-25 update registered_address
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 13 BON ACCORD SQUARE TOP FLOOR SUITE ABERDEEN AB10 6DJ
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE DONNELLY / 27/02/2012
2013-02-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012
2012-03-26 update statutory_documents 18/03/12 FULL LIST
2011-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND
2011-03-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID BIRD
2011-03-25 update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE DONNELLY
2011-03-25 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 2
2011-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2011-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED
2011-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION