Dumbarton
Dunbartonshire
G82 2DY
Scotland
Director Name | Mr Wilson Dunlop |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(12 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bannockburn Street Greenock Inverclyde PA16 9DE Scotland |
Secretary Name | Mr Mark Smith |
---|---|
Status | Closed |
Appointed | 11 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | Block 4, Units 1-4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
Director Name | Mr James Boyd Duncan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 May 2019) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | Block 4, Units 1-4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
Director Name | Mr Graham Cannon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Block 4, Units 1-4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
Director Name | Mr Ronald Harry Savage |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Block 4, Units 1-4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
Director Name | Charles Sinclair Graham Shanlin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 50 Abercromby Crescent Helensburgh Dunbartonshire G84 9DX Scotland |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Beechwood Drive Alexandria Dunbartonshire G83 9NP Scotland |
Director Name | Mrs Amelia Jean Burns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 1994(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2006) |
Role | Office Administrator |
Correspondence Address | 11 Kildonan Drive Helensburgh Dunbartonshire G84 9SB Scotland |
Director Name | John Anthony Duffy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 18 Dumbuie Avenue Dumbarton Dunbartonshire G82 2JQ Scotland |
Director Name | David William Weir |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 1998) |
Role | Conservationist |
Correspondence Address | Cove Conservation Park Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Secretary Name | Gordon Alexander Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Dunavard House Dunavard Road Garelochhead Helensburgh Dunbartonshire G84 0AB Scotland |
Director Name | Mr Roderick McCreath |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 May 2004) |
Role | Local Government Officer |
Correspondence Address | 15 Old Doune Road Dunblane Perthshire FK15 9BW Scotland |
Director Name | Charles Stirling Hill Batchelor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 2005) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 2 Eden Grove Aros Road Rhu Argyll & Bute G84 8NJ Scotland |
Director Name | Mr Stuart Hunter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Royal Street Gourock Renfrewshire PA19 1PW Scotland |
Director Name | George Douglas |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(13 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 March 2007) |
Role | Retired |
Correspondence Address | St Elmo 15 Lamlash Place Helensburgh Dunbartonshire G84 9EW Scotland |
Website | greenlightenvironmental.co.uk |
---|---|
Telephone | 01389 721012 |
Telephone region | Dumbarton |
Registered Address | Block 4, Units 1-4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Year | 2014 |
---|---|
Turnover | £2,437,087 |
Net Worth | £117,742 |
Cash | £169,775 |
Current Liabilities | £427,816 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 March 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
---|---|
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
14 October 2016 | Appointment of Mr Graham Cannon as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Ronald Harry Savage as a director on 1 October 2016 (2 pages) |
21 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
24 February 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
22 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Termination of appointment of Stuart Hunter as a director (1 page) |
24 May 2012 | Appointment of Mr James Boyd Duncan as a director (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 March 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 February 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 November 2009 | Appointment of Mr Mark Smith as a secretary (1 page) |
12 November 2009 | Termination of appointment of Gordon Gray as a secretary (1 page) |
24 February 2009 | Annual return made up to 23/02/09 (3 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 March 2008 | Annual return made up to 23/02/08 (3 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 March 2007 | Director resigned (1 page) |
15 March 2007 | Annual return made up to 23/02/07 (4 pages) |
15 March 2007 | New director appointed (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
13 March 2006 | Annual return made up to 23/02/06 (4 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Annual return made up to 23/02/05
|
12 April 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 March 2004 | Annual return made up to 23/02/04
|
20 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Annual return made up to 23/02/03 (5 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 March 2002 | Annual return made up to 23/02/02
|
31 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 February 2001 | Annual return made up to 23/02/01 (4 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Annual return made up to 23/02/00 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 1999 | Annual return made up to 23/02/99 (4 pages) |
8 February 1999 | Memorandum and Articles of Association (16 pages) |
8 February 1999 | Resolutions
|
3 November 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 July 1998 | Resolutions
|
2 June 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
17 February 1998 | Annual return made up to 23/02/98 (4 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 August 1997 | Resolutions
|
13 March 1997 | Annual return made up to 23/02/97 (4 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
15 December 1996 | Director resigned (1 page) |
15 March 1996 | Annual return made up to 23/02/96 (6 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 23/02/95 (4 pages) |
26 June 1995 | New director appointed (2 pages) |