Glasgow
Lanarkshire
G41 3SE
Scotland
Secretary Name | Antony James McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat G/L 283 Crow Road Glasgow G11 7BQ Scotland |
Secretary Name | Neil Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 25 3f1 Royal Park Terrace Edinburgh EH8 8JB Scotland |
Director Name | Mr Jamie Andrew Maxton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bowmanston Ayr KA6 6ES Scotland |
Secretary Name | Jamie Maxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 3 Tweeddale Court Edinburgh EH1 1TE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | green-haus.com |
---|
Registered Address | 2nd Floor Centrum House 38 Queen Street Glasgow Strathclyde G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25.6k at £0.01 | Christopher Winslow 44.24% Ordinary A |
---|---|
25.6k at £0.01 | Jo Nove 44.24% Ordinary A |
100 at £1 | Christopher Winslow 11.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209 |
Cash | £10,667 |
Current Liabilities | £50,126 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Cancellation of shares. Statement of capital on 10 October 2013
|
2 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 October 2015 | Purchase of own shares. (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 3 Tweeddale Court Edinburgh EH1 1TE to 2nd Floor Centrum House 38 Queen Street Glasgow Strathclyde G1 3DX on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 2nd Floor, Centrum House 2nd Floor, Centrum House 38 Queen Street Glasgow Strathcylde G1 3DX to 2nd Floor Centrum House 38 Queen Street Glasgow Strathclyde G1 3DX on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2015-09-15
|
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Termination of appointment of Jamie Maxton as a secretary (1 page) |
11 October 2013 | Termination of appointment of Jamie Maxton as a director (1 page) |
11 October 2013 | Termination of appointment of Jamie Maxton as a secretary (1 page) |
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr Jamie Andrew Maxton on 28 August 2012 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Jamie Maxton on 15 August 2012 (1 page) |
30 August 2012 | Director's details changed for Mr Jamie Andrew Maxton on 30 August 2011 (2 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Christopher Harry Winslow on 10 February 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / christopher winslow / 20/12/2008 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 December 2008 | Return made up to 09/07/08; full list of members (4 pages) |
30 July 2008 | Secretary appointed jamie maxton (1 page) |
30 July 2008 | Appointment terminated secretary neil gillam (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 October 2007 | Return made up to 09/07/07; full list of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 November 2006 | £ nc 100/869 31/03/05 (2 pages) |
16 November 2006 | Return made up to 09/07/06; full list of members (6 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 31/03/05--------- £ si [email protected] (2 pages) |
19 October 2006 | New director appointed (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 October 2005 | Return made up to 09/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Return made up to 09/07/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: tweeddale court 14 high street edinburgh EH1 1TE (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 March 2004 | New secretary appointed (2 pages) |
11 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Incorporation (17 pages) |