Company NameGreenpower Developments Ltd.
Company StatusActive
Company NumberSC226528
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Forrest
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE Centre Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameJohn Andrew Morgan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE Centre Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr James Taylor Simpson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe E-Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMr George Baxter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Development
Country of ResidenceScotland
Correspondence AddressThe E-Centre Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMrs Julie Alison Forrest
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Support Manager
Country of ResidenceScotland
Correspondence AddressThe E-Centre Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Paul Minto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe E-Centre Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Secretary NameExternal Officer Limited (Corporation)
StatusCurrent
Appointed07 November 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressBeeston Lodge Beeston Lane
Spixworth
Norwich
Norfolk
NR10 3TN
Secretary NameMrs Julie Alison Forrest
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameMr Nicolas Kenneth John Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Millar Place
Stirling
Stirlingshire
FK8 1XD
Scotland
Director NameMr Philip Ian Boyce Parkin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe E-Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameMacfarlane Gray (Corporation)
StatusResigned
Appointed17 October 2002(9 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 07 November 2016)
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Fk7 7wt
FK7 7WT
Scotland

Contact

Websitegreenpower.plus.com

Location

Registered AddressThe E-Centre
Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Greenpower International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,174
Cash£197,386
Current Liabilities£374,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 March 2020Appointment of Mrs Julie Alison Forrest as a director on 27 March 2020 (2 pages)
22 January 2020Appointment of Mr George Baxter as a director on 6 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Philip Ian Boyce Parkin as a director on 27 June 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 February 2017Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016 (1 page)
13 February 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016 (1 page)
13 February 2017Appointment of External Officer Limited as a secretary on 7 November 2016 (2 pages)
13 February 2017Appointment of External Officer Limited as a secretary on 7 November 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(7 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Director's details changed for Robert John Forrest on 22 December 2013 (2 pages)
15 January 2015Director's details changed for Robert John Forrest on 22 December 2013 (2 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(7 pages)
15 January 2015Director's details changed for John Andrew Morgan on 22 December 2013 (2 pages)
15 January 2015Director's details changed for John Andrew Morgan on 22 December 2013 (2 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 January 2014Secretary's details changed for Macfarlane & Gray on 22 January 2014 (1 page)
22 January 2014Secretary's details changed for Macfarlane & Gray on 22 January 2014 (1 page)
17 January 2014Director's details changed for Robert John Forrest on 17 January 2014 (2 pages)
17 January 2014Director's details changed for John Andrew Morgan on 17 January 2014 (2 pages)
17 January 2014Director's details changed for John Andrew Morgan on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Philip Ian Boyle Parkin on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Robert John Forrest on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Philip Ian Boyle Parkin on 17 January 2014 (2 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(7 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Appointment of Mr Philip Ian Boyle Parkin as a director (2 pages)
29 July 2013Appointment of Mr James Taylor Simpson as a director (2 pages)
29 July 2013Appointment of Mr James Taylor Simpson as a director (2 pages)
29 July 2013Appointment of Mr Philip Ian Boyle Parkin as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
25 July 2012Termination of appointment of Nicolas Mackay as a director (1 page)
25 July 2012Termination of appointment of Nicolas Mackay as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2011Secretary's details changed for Macfarlane & Gray on 21 December 2011 (2 pages)
22 December 2011Secretary's details changed for Macfarlane & Gray on 21 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Nicolas Kenneth John Mackay on 21 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Nicolas Kenneth John Mackay on 21 December 2011 (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
11 March 2010Amended accounts made up to 31 December 2007 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2010Amended accounts made up to 31 December 2007 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2009Director appointed mr nicolas kenneth john mackay (1 page)
21 January 2009Director appointed mr nicolas kenneth john mackay (1 page)
21 January 2009Return made up to 21/12/08; full list of members (3 pages)
21 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Secretary's change of particulars / macfarlane & gray / 24/09/2007 (1 page)
19 June 2008Secretary's change of particulars / macfarlane & gray / 24/09/2007 (1 page)
16 April 2008Director appointed john andrew morgan (2 pages)
16 April 2008Director appointed john andrew morgan (2 pages)
25 March 2008Return made up to 21/12/07; full list of members (3 pages)
25 March 2008Return made up to 21/12/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 November 2007Registered office changed on 12/11/07 from: 15 gladstone place stirling FK8 2NX (1 page)
12 November 2007Registered office changed on 12/11/07 from: 15 gladstone place stirling FK8 2NX (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 February 2007Return made up to 21/12/06; full list of members (6 pages)
12 February 2007Return made up to 21/12/06; full list of members (6 pages)
16 January 2006Return made up to 21/12/05; full list of members (6 pages)
16 January 2006Return made up to 21/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 21/12/04; full list of members (6 pages)
18 January 2005Return made up to 21/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 January 2004Return made up to 21/12/03; full list of members (6 pages)
30 January 2004Return made up to 21/12/03; full list of members (6 pages)
10 February 2003Return made up to 21/12/02; full list of members (6 pages)
10 February 2003Return made up to 21/12/02; full list of members (6 pages)
25 October 2002Registered office changed on 25/10/02 from: 5 leighton avenue dunblane stirling FK15 0EB (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 5 leighton avenue dunblane stirling FK15 0EB (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (13 pages)
21 December 2001Incorporation (13 pages)