Company NameGreenfingers Trading Ltd.
Company StatusDissolved
Company NumberSC231986
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Dissolution Date1 November 2023 (4 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Scott Torrens
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 01 November 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Oladipupo Jimoh-Akindele
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed14 April 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 01 November 2023)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr James Brown McFarlane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameKevin Hague
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLoughton Lodge Steeds Way
Loughton
Essex
IG10 1HX
Director NameMr Luke Giles William Jensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameMr Luke Giles William Jensen
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Secretary NameMr Kevin Hague
NationalityBritish
StatusResigned
Appointed13 May 2004(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMiss Moira Louise Peterson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitegreenfingers.com
Telephone01506 605157
Telephone regionBathgate

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

10k at £0.01M8 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,932
Cash£73,907
Current Liabilities£2,740,183

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

6 September 2019Delivered on: 19 September 2019
Persons entitled:
Kevin Hague
Jane Duncan
James Mcfarlane
Christian Dosch

Classification: A registered charge
Outstanding
7 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 June 2002Delivered on: 9 July 2002
Satisfied on: 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
18 January 2017Full accounts made up to 30 September 2016 (9 pages)
4 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
3 August 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
23 December 2014Accounts for a small company made up to 30 September 2014 (8 pages)
21 August 2014Auditor's resignation (1 page)
14 August 2014Auditor's resignation (1 page)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
1 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 December 2013Accounts for a small company made up to 30 September 2012 (34 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
16 July 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / james mcfarlane / 01/11/2007 (1 page)
5 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / james mcfarlane / 01/01/2008 (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 24/05/07; full list of members (2 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 July 2005Return made up to 24/05/05; full list of members (7 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Return made up to 24/05/04; full list of members (7 pages)
17 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 June 2003Return made up to 24/05/03; full list of members (8 pages)
23 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Ad 07/01/03--------- £ si [email protected]=73 £ ic 1/74 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 07/01/03--------- £ si [email protected]=25 £ ic 74/99 (2 pages)
12 May 2003S-div 07/01/03 (1 page)
9 July 2002Partic of mort/charge * (6 pages)
29 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (13 pages)