Company NameGreenbay Limited
Company StatusDissolved
Company NumberSC237575
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2002(2 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2014)
RoleOperations Director
Correspondence AddressInglestone
Capelrig Road
Newton Mearns
Lanarkshire
G77 6NJ
Scotland
Secretary NameCarlo Antonio Citti
NationalityItalian
StatusResigned
Appointed18 October 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2004)
RoleOperations Director
Correspondence AddressThe Grange
Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Secretary NameMr Dario Pietro Marchetti
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mount Harriet Drive
Stepps
Glasgow
G33 6DB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMilne Craig
Abecorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

3k at £1Citti Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,747
Cash£6,512
Current Liabilities£640,206

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Termination of appointment of Carlo Antonio Citti as a director on 28 May 2014 (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,000
(3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 June 2013Termination of appointment of Dario Pietro Marchetti as a secretary on 21 June 2013 (1 page)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2007 (7 pages)
20 October 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 20/10/06
(6 pages)
4 May 2006 (7 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
13 January 2005Partic of mort/charge * (3 pages)
10 January 2005Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Partic of mort/charge * (5 pages)
3 August 2004Full accounts made up to 30 November 2003 (12 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
11 March 2004Registered office changed on 11/03/04 from: 160 hope street glasgow G2 2TJ (1 page)
11 March 2004Ad 01/06/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
11 March 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004New secretary appointed (1 page)
11 March 2003Partic of mort/charge * (5 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Partic of mort/charge * (6 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Nc inc already adjusted 18/10/02 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
21 October 2002Director resigned (1 page)
2 October 2002Incorporation (16 pages)