Company NameGreenhaus Public Communication Limited
Company StatusDissolved
Company NumberSC233933
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Harry Winslow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Woodstock Avenue
Glasgow
Lanarkshire
G41 3SE
Scotland
Secretary NameAntony James McElroy
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G/L
283 Crow Road
Glasgow
G11 7BQ
Scotland
Secretary NameNeil Gillam
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address25 3f1 Royal Park Terrace
Edinburgh
EH8 8JB
Scotland
Director NameMr Jamie Andrew Maxton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bowmanston
Ayr
KA6 6ES
Scotland
Secretary NameJamie Maxton
NationalityBritish
StatusResigned
Appointed29 February 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Correspondence Address3 Tweeddale Court
Edinburgh
EH1 1TE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitegreen-haus.com

Location

Registered Address2nd Floor Centrum House
38 Queen Street
Glasgow
Strathclyde
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25.6k at £0.01Christopher Winslow
44.24%
Ordinary A
25.6k at £0.01Jo Nove
44.24%
Ordinary A
100 at £1Christopher Winslow
11.51%
Ordinary

Financials

Year2014
Net Worth£1,209
Cash£10,667
Current Liabilities£50,126

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 9 July 2016 with updates (6 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 612.40
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 October 2015Purchase of own shares. (2 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
(4 pages)
15 September 2015Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
(4 pages)
15 September 2015Registered 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 2015Registered 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 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
(4 pages)
15 September 2015Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
(4 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Termination of appointment of Jamie Maxton as a secretary (1 page)
11 October 2013Termination of appointment of Jamie Maxton as a director (1 page)
11 October 2013Termination of appointment of Jamie Maxton as a secretary (1 page)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 868.6
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 868.6
(5 pages)
7 August 2013Director's details changed for Mr Jamie Andrew Maxton on 28 August 2012 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for Jamie Maxton on 15 August 2012 (1 page)
30 August 2012Director's details changed for Mr Jamie Andrew Maxton on 30 August 2011 (2 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Christopher Harry Winslow on 10 February 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Director's change of particulars / christopher winslow / 20/12/2008 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2008Return made up to 09/07/08; full list of members (4 pages)
30 July 2008Secretary appointed jamie maxton (1 page)
30 July 2008Appointment terminated secretary neil gillam (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Return made up to 09/07/07; full list of members (7 pages)
31 July 2007Total 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 2006Return made up to 09/07/06; full list of members (6 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Ad 31/03/05--------- £ si [email protected] (2 pages)
19 October 2006New director appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 October 2005Return made up to 09/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Registered office changed on 14/05/04 from: tweeddale court 14 high street edinburgh EH1 1TE (1 page)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 March 2004New secretary appointed (2 pages)
11 October 2003Return made up to 09/07/03; full list of members (6 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Incorporation (17 pages)