Company NameThe Green Phone Company Ltd.
Company StatusDissolved
Company NumberSC251618
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jacqueline Cole-Courtney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address66 Biggar Road
Symington
Strathclyde
ML12 6LQ
Scotland
Director NameMr Eamonn Courtney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address66 Biggar Road
Symington
Strathclyde
ML12 6LQ
Scotland
Secretary NameMrs Jacqueline Cole-Courtney
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address66 Biggar Road
Symington
Strathclyde
ML12 6LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Biggar Road
Symington
Biggar
Lanarkshire
ML12 6LQ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 June 2018Notification of Jacqueline Courtney as a person with significant control on 1 September 2016 (2 pages)
19 June 2018Notification of Eamonn Courtney as a person with significant control on 1 September 2016 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
27 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Director and secretary's change of particulars / jacqueline cole-courtney / 11/08/2009 (1 page)
11 August 2009Return made up to 24/06/09; full list of members (4 pages)
11 August 2009Director's change of particulars / eamonn courtney / 11/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / jacqueline cole-courtney / 11/08/2009 (1 page)
11 August 2009Return made up to 24/06/09; full list of members (4 pages)
11 August 2009Director's change of particulars / eamonn courtney / 11/08/2009 (1 page)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 August 2005Return made up to 24/06/05; full list of members (2 pages)
10 August 2005Return made up to 24/06/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
2 August 2005Registered office changed on 02/08/05 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Ad 31/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
6 November 2003Ad 31/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)