Company NameOrganogreen Limited
Company StatusDissolved
Company NumberSC235352
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesExchangelaw (No.319) Limited and Curle Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Curle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameMr Philip Curle
NationalityBritish
StatusClosed
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMartin John Curle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Auchraw Brae
Lochearnhead
Perthshire
FK19 8PN
Scotland
Director NameMr William Gunn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address2nd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered Address2nd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Philip Curle
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,819
Cash£367
Current Liabilities£159,940

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

21 May 2015Delivered on: 5 June 2015
Persons entitled:
Elspeth Curle
Philip Curle

Classification: A registered charge
Particulars: The bothy (plot 5) orchilmore development, killiecrankie.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
5 June 2015Registration of charge SC2353520001, created on 21 May 2015 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
17 June 2014Company name changed curle LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
7 June 2013Termination of appointment of Martin Curle as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Termination of appointment of William Gunn as a director (1 page)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Secretary's details changed for Mr Philip Curle on 29 August 2012 (1 page)
29 August 2012Appointment of William Gunn as a director (2 pages)
29 August 2012Registered office address changed from 38 Alexander Street Airdrie ML6 0BA on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mr Philip Curle on 29 August 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Philip Curle on 14 August 2010 (2 pages)
13 September 2010Director's details changed for Martin John Curle on 14 August 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 September 2006Return made up to 14/08/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Return made up to 14/08/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
26 September 2003Return made up to 14/08/03; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 23 auchraw brae lochearnhead perthshire FK19 8PN (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
2 December 2002Company name changed exchangelaw (no.319) LIMITED\certificate issued on 02/12/02 (2 pages)
14 August 2002Incorporation (24 pages)