Alloa
Clackmannanshire
FK10 3LP
Scotland
Director Name | John Andrew Morgan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr James Taylor Simpson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The E-Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mr George Baxter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(18 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director Of Development |
Country of Residence | Scotland |
Correspondence Address | The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mrs Julie Alison Forrest |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Paul Minto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Secretary Name | External Officer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN |
Secretary Name | Mrs Julie Alison Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Mr Nicolas Kenneth John Mackay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Millar Place Stirling Stirlingshire FK8 1XD Scotland |
Director Name | Mr Philip Ian Boyce Parkin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The E-Centre Cooperage Way Alloa FK10 3LP Scotland |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Macfarlane Gray (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 07 November 2016) |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Fk7 7wt FK7 7WT Scotland |
Website | greenpower.plus.com |
---|
Registered Address | The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Greenpower International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,174 |
Cash | £197,386 |
Current Liabilities | £374,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Appointment of Mrs Julie Alison Forrest as a director on 27 March 2020 (2 pages) |
22 January 2020 | Appointment of Mr George Baxter as a director on 6 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Philip Ian Boyce Parkin as a director on 27 June 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 February 2017 | Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016 (1 page) |
13 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016 (1 page) |
13 February 2017 | Appointment of External Officer Limited as a secretary on 7 November 2016 (2 pages) |
13 February 2017 | Appointment of External Officer Limited as a secretary on 7 November 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Director's details changed for Robert John Forrest on 22 December 2013 (2 pages) |
15 January 2015 | Director's details changed for Robert John Forrest on 22 December 2013 (2 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for John Andrew Morgan on 22 December 2013 (2 pages) |
15 January 2015 | Director's details changed for John Andrew Morgan on 22 December 2013 (2 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 January 2014 | Secretary's details changed for Macfarlane & Gray on 22 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Macfarlane & Gray on 22 January 2014 (1 page) |
17 January 2014 | Director's details changed for Robert John Forrest on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for John Andrew Morgan on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for John Andrew Morgan on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Philip Ian Boyle Parkin on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Robert John Forrest on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Philip Ian Boyle Parkin on 17 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Appointment of Mr Philip Ian Boyle Parkin as a director (2 pages) |
29 July 2013 | Appointment of Mr James Taylor Simpson as a director (2 pages) |
29 July 2013 | Appointment of Mr James Taylor Simpson as a director (2 pages) |
29 July 2013 | Appointment of Mr Philip Ian Boyle Parkin as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of Nicolas Mackay as a director (1 page) |
25 July 2012 | Termination of appointment of Nicolas Mackay as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2011 | Secretary's details changed for Macfarlane & Gray on 21 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Macfarlane & Gray on 21 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Nicolas Kenneth John Mackay on 21 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Nicolas Kenneth John Mackay on 21 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2010 | Amended accounts made up to 31 December 2007 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Director appointed mr nicolas kenneth john mackay (1 page) |
21 January 2009 | Director appointed mr nicolas kenneth john mackay (1 page) |
21 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Secretary's change of particulars / macfarlane & gray / 24/09/2007 (1 page) |
19 June 2008 | Secretary's change of particulars / macfarlane & gray / 24/09/2007 (1 page) |
16 April 2008 | Director appointed john andrew morgan (2 pages) |
16 April 2008 | Director appointed john andrew morgan (2 pages) |
25 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
25 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 15 gladstone place stirling FK8 2NX (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 15 gladstone place stirling FK8 2NX (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
10 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 5 leighton avenue dunblane stirling FK15 0EB (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 5 leighton avenue dunblane stirling FK15 0EB (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (13 pages) |
21 December 2001 | Incorporation (13 pages) |