Company NameGreen Engineering (Scotland) Limited
Company StatusDissolved
Company NumberSC143385
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)
Previous NameLand Engineering (Special Projects) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Dillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(2 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr John Nicol MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(2 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 15 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Gordon Joseph Archer
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed11 July 2013(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
Lanarkshire
G2 5QY
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameHugh McBean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1993)
RoleLandscape Contractor
Correspondence AddressFieldhead Cottage Auldhouse
East Kilbride
Glasgow
G75 9DR
Scotland
Director NameJohn Taylor Ronald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 month, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Countess Gate
Bothwell
Strathclyde
G71 8PB
Scotland
Director NameDavid Ross Sutherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Rona Place
Kilmarnock
Ayrshire
KA3 2JS
Scotland
Secretary NameMr John Nicol MacDonald
NationalityBritish
StatusResigned
Appointed03 December 1993(8 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardrum House Stewarton Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AS
Scotland
Director NameMr Terence Beverley Racionzer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardrum House Stewarton Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AS
Scotland
Director NameMr Mark Anthony O'Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
Lanarkshire
G2 5QY
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameRenewables Unlimited Law Llp (Corporation)
StatusResigned
Appointed11 July 2013(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2018)
Correspondence Address231 St Vincent Street
Glasgow
Lanarkshire
G2 5QY
Scotland

Contact

Websitelandengineering.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gardrum Investments LTD
50.00%
Ordinary A
25 at £1Gordon Archer
25.00%
Ordinary B
25 at £1Mark O'dowd
25.00%
Ordinary B

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 August

Charges

24 June 2011Delivered on: 30 June 2011
Satisfied on: 13 August 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 October 1993Delivered on: 28 October 1993
Satisfied on: 27 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Court order notice of winding up (1 page)
9 November 2017Notice of winding up order (1 page)
9 November 2017Registered office address changed from 231 st Vincent Street Glasgow Lanarkshire G2 5QY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
28 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(7 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
10 March 2014Full accounts made up to 31 August 2013 (10 pages)
22 August 2013Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS United Kingdom on 22 August 2013 (2 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Appointment of Mr Gordon Joseph Archer as a director (3 pages)
22 August 2013Appointment of Mr Mark Anthony O'dowd as a director (3 pages)
22 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100.00
(6 pages)
22 August 2013Termination of appointment of John Macdonald as a secretary (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to section 569 the directors are empowered pursuant to the articles of association of the company to allot equity securities. 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 August 2013Appointment of Renewables Unlimited Law Llp as a secretary (3 pages)
13 August 2013Satisfaction of charge 2 in full (4 pages)
25 June 2013Termination of appointment of Terence Racionzer as a director (1 page)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 March 2013Full accounts made up to 31 August 2012 (8 pages)
17 April 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page)
16 April 2012Director's details changed for Mr Terence Beverley Racionzer on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Stuart Dillett on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for John Nicol Macdonald on 16 April 2012 (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for John Nicol Macdonald on 16 April 2012 (2 pages)
9 March 2012Full accounts made up to 31 August 2011 (8 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Alterations to floating charge 2 (11 pages)
29 June 2011Termination of appointment of John Ronald as a director (2 pages)
28 June 2011Appointment of Mr Terence Beverley Racionzer as a director (3 pages)
20 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-17
(2 pages)
20 May 2011Company name changed land engineering (special projects) LIMITED\certificate issued on 20/05/11
  • CONNOT ‐
(3 pages)
23 March 2011Full accounts made up to 31 August 2010 (8 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (8 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 July 2009Full accounts made up to 31 August 2008 (8 pages)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 August 2007 (8 pages)
16 May 2007Full accounts made up to 31 August 2006 (8 pages)
5 April 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 August 2005 (8 pages)
3 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Full accounts made up to 31 August 2004 (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
5 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 August 2003 (8 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
27 May 2003Dec mort/charge * (4 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
25 February 2003Full accounts made up to 31 August 2002 (8 pages)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Full accounts made up to 31 August 2001 (8 pages)
5 June 2001Secretary's particulars changed (1 page)
8 May 2001Full accounts made up to 31 August 2000 (11 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Full accounts made up to 31 August 1999 (16 pages)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 April 1999Full accounts made up to 31 August 1998 (15 pages)
23 February 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Director's particulars changed (1 page)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Full accounts made up to 31 August 1997 (15 pages)
16 May 1997Full accounts made up to 31 August 1996 (17 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
23 May 1996Full accounts made up to 31 August 1995 (17 pages)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
26 May 1993Company name changed\certificate issued on 26/05/93 (2 pages)
22 March 1993Incorporation (19 pages)