Background WavePink WaveYellow Wave

GREENBANK CARAVANS & TRAILERS LIMITED (SC395824)

GREENBANK CARAVANS & TRAILERS LIMITED (SC395824) is an active UK company. incorporated on 18 March 2011. with registered office in Turriff. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. GREENBANK CARAVANS & TRAILERS LIMITED has been registered for 15 years.

Company Number
SC395824
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Greenbank Caravans, Turriff, AB53 5GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
SIC Codes
33170, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK CARAVANS & TRAILERS LIMITED

GREENBANK CARAVANS & TRAILERS LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Turriff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. GREENBANK CARAVANS & TRAILERS LIMITED was registered 15 years ago.(SIC: 33170, 45190)

Status

active

Active since 15 years ago

Company No

SC395824

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 17 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 18 March 2024 (2 years ago)
Submitted on 10 April 2024 (1 year ago)

Next Due

Due by 1 April 2025
For period ending 18 March 2025
Contact
Address

Greenbank Caravans Fisherie Turriff, AB53 5GU,

Previous Addresses

23 Carden Place Aberdeen AB10 1UQ
From: 8 May 2015To: 25 August 2020
10 Carden Place Aberdeen AB10 1LR
From: 2 May 2014To: 8 May 2015
Hillhead of Phingask Fraserburgh AB43 7BL
From: 25 September 2013To: 2 May 2014
13 Bon Accord Square Aberdeen AB11 6DJ Scotland
From: 7 March 2013To: 25 September 2013
13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ
From: 25 March 2011To: 7 March 2013
Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 18 March 2011To: 25 March 2011
Timeline

7 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Aug 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Incorporation Company
18 March 2011
NEWINCIncorporation