Company NameGreenhill Gate Limited
Company StatusDissolved
Company NumberSC193827
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Elizabeth Sharpe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 week, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 05 May 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Napier Road
Edinburgh
EH10 5AY
Scotland
Director NameDr Irene Buchanan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 week, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 05 May 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlebe House High Street
Aberlady
East Lothian
EH32 0RB
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 1999(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Elizabeth Sharpe
50.00%
Ordinary
2.5k at £1Dr Irene Buchanan
25.00%
Ordinary
2.5k at £1John Gray
25.00%
Ordinary

Financials

Year2014
Net Worth£366,211
Cash£375,361
Current Liabilities£9,150

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 March 2016 (1 page)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page)
21 February 2013Amended accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 March 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 March 2011Secretary's details changed for Queensferry Secretaries Limited on 26 February 2011 (2 pages)
29 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Doctor Irene Buchanan on 26 February 2010 (2 pages)
19 March 2010Director's details changed for Elizabeth Sharpe on 26 February 2010 (2 pages)
19 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Queensferry Secretaries Limited on 26 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 26/02/2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
17 July 2009Return made up to 26/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 March 2008Return made up to 26/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 April 2006Return made up to 26/02/06; full list of members (3 pages)
19 April 2006Secretary's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2005Return made up to 26/02/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 March 2003Return made up to 26/02/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
12 April 2000Return made up to 26/02/00; full list of members (6 pages)
13 April 1999Memorandum and Articles of Association (10 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/99
(1 page)
31 March 1999Ad 08/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Nc inc already adjusted 08/03/99 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Incorporation (21 pages)