Company NameGreenhill Joinery Ltd.
Company StatusDissolved
Company NumberSC243385
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date26 October 2017 (6 years, 5 months ago)
Previous NameCARL Snooks Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Carl Snooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (closed 26 October 2017)
RoleSub Contractor
Country of ResidenceScotland
Correspondence Address1 Greenhill
Bishopbriggs
Glasgow
G64 1LD
Scotland
Secretary NameMrs Selina Elizabeth Snooks
NationalityBritish
StatusClosed
Appointed27 February 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (closed 26 October 2017)
RoleCompany Director
Correspondence AddressSuite 3 5th Floor, Whitehill House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Robert Craig McDonald Dallas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 26 October 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address236 Drumchapel Road
Glasgow
G15 6EG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.greenhilljoineryltd.co.uk
Email address[email protected]
Telephone0141 5623458
Telephone regionGlasgow

Location

Registered AddressSuite 3 5th Floor, Whitehill House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Carl Snooks
50.00%
Ordinary
1 at £1Mr Robert Craig Macdonald Dallas
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,707
Current Liabilities£47,163

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Order of court for early dissolution (1 page)
4 February 2016Registered office address changed from C/O Selina Snooks 1 Greenhill Bishopbriggs Glasgow G64 1LD to Suite 3 5th Floor, Whitehill House 33 Yeaman Shore Dundee DD1 4BJ on 4 February 2016 (3 pages)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
(2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Carl Snooks on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Robert Craig Mcdonald Dallas on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Selina Elizabeth Snooks on 23 April 2012 (1 page)
23 April 2012Registered office address changed from C/O Selina Snooks 1 Greenhill Bishopbriggs Glasgow G64 1LD Scotland on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 23 April 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Director's details changed for Mr Robert Dallas on 1 April 2008 (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Robert Dallas on 1 April 2008 (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Registered office address changed from 1 Greenhill Bishopbriggs Glasgow G64 1LD on 19 November 2009 (2 pages)
14 April 2009Particulars of contract relating to shares (2 pages)
14 April 2009Capitals not rolled up (2 pages)
6 April 2009Return made up to 04/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Director appointed mr robert craig mcdonald dallas (1 page)
22 April 2008Return made up to 04/02/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/07
(6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 04/02/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Company name changed carl snooks LIMITED\certificate issued on 28/06/05 (2 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 04/02/04; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 23 vale walk bishopbriggs glasgow G64 1LG (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 February 2003Incorporation (15 pages)