Clackmannan
FK10 4SR
Scotland
Director Name | Mr John Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumpark Farmhouse Madderty Crieff Perthshire PH7 3PE Scotland |
Secretary Name | David Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 August 2003) |
Role | Operations Director |
Correspondence Address | 36 Carpenters Wynd Alloa Clackmannanshire FK10 1LY Scotland |
Secretary Name | Mr John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumpark Farmhouse Madderty Crieff Perthshire PH7 3PE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | greenmaster.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0276561 |
Telephone region | Freephone |
Registered Address | 28 St. Serfs Grove Clackmannan FK10 4SR Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
100 at £1 | David Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,333 |
Cash | £3,925 |
Current Liabilities | £14,147 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 March 2017 | Registered office address changed from The E Centre Cooperageway Alloa Clackmannanshire FK10 3LP to 28 st. Serfs Grove Clackmannan FK10 4SR on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from The E Centre Cooperageway Alloa Clackmannanshire FK10 3LP to 28 st. Serfs Grove Clackmannan FK10 4SR on 1 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for David Manson on 30 September 2010 (2 pages) |
7 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for David Manson on 30 September 2010 (2 pages) |
22 December 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 December 2010 (2 pages) |
3 November 2010 | Termination of appointment of John Quinn as a director (2 pages) |
3 November 2010 | Termination of appointment of John Quinn as a director (2 pages) |
3 November 2010 | Termination of appointment of John Quinn as a secretary (2 pages) |
3 November 2010 | Termination of appointment of John Quinn as a secretary (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
7 October 2004 | Return made up to 30/09/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
25 April 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (15 pages) |
30 September 2002 | Incorporation (15 pages) |