Company NameGreenprint Limited
Company StatusDissolved
Company NumberSC179943
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kamran Farooq
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(16 years after company formation)
Appointment Duration6 years, 1 month (closed 18 December 2019)
RolePrinter
Country of ResidenceScotland
Correspondence Address49-53 St. Leonards Street
Edinburgh
EH8 9QN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ahmed Farooq
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address79 Mayfield Road
Edinburgh
Lothian
EH9 3AA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameNaseem Farooq
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address79 Mayfield Road
Edinburgh
L;Othian
EH9 3AA
Scotland
Director NameMr Shuaib Farooq
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address53 St. Leonards Street
Edinburgh
EH8 9QN
Scotland

Contact

Websitegreenprint.co.uk
Email address[email protected]
Telephone0131 6620302
Telephone regionEdinburgh

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Kamran Farooq
50.00%
Ordinary
50 at £1Shuaib Farooq
50.00%
Ordinary

Financials

Year2014
Net Worth£67,014
Cash£25,607

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
18 September 2019Court order for early dissolution in a winding-up by the court (3 pages)
12 October 2018Notice of winding up order (1 page)
12 October 2018Court order notice of winding up (1 page)
12 October 2018Registered office address changed from 53 st. Leonards Street Edinburgh EH8 9QN Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 12 October 2018 (2 pages)
4 October 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Shuaib Farooq as a director on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Shuaib Farooq as a director on 11 September 2017 (1 page)
14 September 2017Registered office address changed from 49/53 st Leonards Street Edinburgh EH8 9QN to 53 st. Leonards Street Edinburgh EH8 9QN on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 49/53 st Leonards Street Edinburgh EH8 9QN to 53 st. Leonards Street Edinburgh EH8 9QN on 14 September 2017 (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Termination of appointment of Ahmed Farooq as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Naseem Farooq as a secretary on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Naseem Farooq as a secretary on 1 November 2015 (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Termination of appointment of Ahmed Farooq as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Naseem Farooq as a secretary on 1 November 2015 (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Termination of appointment of Ahmed Farooq as a director on 1 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Appointment of Mr Kamran Farooq as a director (2 pages)
21 November 2013Appointment of Mr Kamran Farooq as a director (2 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Appointment of Mr Shuaib Farooq as a director (2 pages)
21 November 2013Appointment of Mr Shuaib Farooq as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Director's details changed for Ahmed Farooq on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ahmed Farooq on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ahmed Farooq on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 January 2009Return made up to 24/10/08; full list of members (3 pages)
12 January 2009Return made up to 24/10/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 24/10/07; full list of members (2 pages)
20 November 2007Return made up to 24/10/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Registered office changed on 31/10/05 from: 49/51 st leonards street edinburgh EH8 9QN (1 page)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 49/51 st leonards street edinburgh EH8 9QN (1 page)
31 October 2005Return made up to 24/10/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 24/10/04; change of members (6 pages)
26 October 2004Return made up to 24/10/04; change of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 October 2003Return made up to 24/10/03; full list of members (6 pages)
20 October 2003Return made up to 24/10/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 November 2002Return made up to 24/10/02; full list of members (6 pages)
5 November 2002Return made up to 24/10/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 November 2001Return made up to 24/10/01; full list of members (6 pages)
19 November 2001Return made up to 24/10/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000Return made up to 24/10/00; full list of members (6 pages)
28 November 2000Return made up to 24/10/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 November 1998Return made up to 24/10/98; full list of members (6 pages)
13 November 1998Return made up to 24/10/98; full list of members (6 pages)
24 October 1997Incorporation (16 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Incorporation (16 pages)