Company NameGreentech Properties Limited
Company StatusDissolved
Company NumberSC305637
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Dickinson Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmor Lodge
Whitebridge
Inverness
IV2 6UP
Scotland
Director NamePatricia Allen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmor Lodge
Whitebridge
Inverness
IV2 6UP
Scotland
Secretary NamePatricia Allen
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmor Lodge
Whitebridge
Inverness
IV2 6UP
Scotland

Contact

Telephone01479 861256
Telephone regionGrantown-on-Spey

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

740 at £1Richard Allen
74.00%
Ordinary A
130 at £1David Dickinson Allen
13.00%
Ordinary A
130 at £1Patricia Allen
13.00%
Ordinary A

Financials

Year2014
Net Worth-£10,594
Cash£335
Current Liabilities£160,989

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 April 2019Application to strike the company off the register (3 pages)
26 February 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Change of details for Mrs Patricia Allen as a person with significant control on 19 July 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mrs Patricia Allen as a person with significant control on 19 July 2017 (2 pages)
27 July 2017Change of details for Mr David Dickinson Allen as a person with significant control on 19 July 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr David Dickinson Allen as a person with significant control on 19 July 2017 (2 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 March 2016Registered office address changed from Glenmor Lodge Whitebridge Inverness IV2 6UP to 133 Finnieston Street Glasgow G3 8HB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Glenmor Lodge Whitebridge Inverness IV2 6UP to 133 Finnieston Street Glasgow G3 8HB on 30 March 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Director's details changed for Patricia Allen on 1 July 2010 (2 pages)
9 August 2010Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages)
9 August 2010Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Patricia Allen on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Patricia Allen on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
22 September 2006Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 2006Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)