Company NameGood Green Fun
Company StatusDissolved
Company NumberSC309884
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NamesGood Green Fun and Good Green Fun Community Interest Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Lucie Jane Bull
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 11 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Director NameMiss Anna Katariina Vermas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFinnish
StatusClosed
Appointed03 May 2013(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 September 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMrs Lesley Anne Wilkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2018)
RoleFreelance PR Consultant
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMr Alasdair Murray Saxon Tollemache
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 11 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMrs Susan Henderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMrs Nicola Jane McPherson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameMrs Helen Teresa Macintyre
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Fernoch Park
Lochgilphead
Argyll
PA31 8TG
Scotland
Director NameDr Eric Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence AddressGartartan House
Gartmore
Stirling
Stirlingshire
FK8 3RT
Scotland
Secretary NameMrs Helen Teresa Macintyre
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleUnemployed
Correspondence Address11 Fernoch Park
Lochgilphead
Argyll
PA31 8TG
Scotland
Director NameMrs Kirsty Potts Thomson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland

Contact

Websitegoodgreenfun.co.uk
Email address[email protected]
Telephone01786 849216
Telephone regionStirling

Location

Registered AddressUnit 32 John Player Building
Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2014
Net Worth£48,944
Cash£47,094
Current Liabilities£2,125

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 January 2017Appointment of Mrs Nicola Jane Mcpherson as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mrs Susan Henderson as a director on 26 January 2017 (2 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
24 October 2016Director's details changed for Miss Anna Katariina Vermas on 1 June 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2015Annual return made up to 10 October 2015 no member list (4 pages)
13 August 2015Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 22 July 2015 (2 pages)
13 August 2015Termination of appointment of Eric Walker as a director on 17 June 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Appointment of Mrs Lesley Anne Wilkinson as a director on 7 February 2015 (2 pages)
20 February 2015Appointment of Mrs Lesley Anne Wilkinson as a director on 7 February 2015 (2 pages)
22 October 2014Annual return made up to 10 October 2014 no member list (4 pages)
22 October 2014Director's details changed for Mrs Lucie Jane Bull on 1 April 2014 (2 pages)
22 October 2014Director's details changed for Mrs Lucie Jane Bull on 1 April 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 November 2013Annual return made up to 10 October 2013 no member list (4 pages)
18 July 2013Appointment of Miss Anna Katariina Vermas as a director (2 pages)
12 July 2013Termination of appointment of Kirsty Thomson as a director (1 page)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 10 October 2012 no member list (4 pages)
8 May 2012Appointment of Mrs Kirsty Potts Thomson as a director (2 pages)
8 May 2012Termination of appointment of Helen Macintyre as a director (1 page)
1 May 2012Director's details changed for Miss Lucie Jane Southern on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Miss Lucie Jane Southern on 1 May 2012 (2 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-13
(1 page)
23 April 2012Company name changed good green fun COMMUNITY INTEREST COMPANY\certificate issued on 23/04/12
  • CONNOT ‐
(18 pages)
10 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
28 October 2011Annual return made up to 10 October 2011 no member list (4 pages)
28 October 2011Director's details changed for Mrs Helen Teresa Macintyre on 28 October 2011 (2 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
18 April 2011Registered office address changed from Unit 31 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 April 2011 (1 page)
1 November 2010Annual return made up to 10 October 2010 no member list (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
14 May 2010Termination of appointment of Helen Macintyre as a secretary (1 page)
14 May 2010Director's details changed for Miss Lucie Jane Southern on 1 October 2009 (1 page)
14 May 2010Director's details changed for Dr Eric Walker on 1 October 2009 (1 page)
14 May 2010Director's details changed for Dr Eric Walker on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mrs Helen Teresa Macintyre on 1 October 2009 (1 page)
14 May 2010Director's details changed for Miss Lucie Jane Southern on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mrs Helen Teresa Macintyre on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mrs Helen Teresa Macintyre on 26 June 2009 (1 page)
2 November 2009Annual return made up to 10 October 2009 no member list (4 pages)
2 November 2009Secretary's details changed for Mrs Helen Teresa Macintyre on 26 June 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
18 March 2009Director appointed miss lucie jane southern (1 page)
4 November 2008Annual return made up to 10/10/08 (2 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 June 2008Director and secretary's change of particulars helen teresa macintyre logged form (1 page)
3 June 2008Director and secretary's change of particulars / helen sturrock / 18/05/2008 (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Annual return made up to 10/10/07 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 32C inverallan road bridge of allan stirling stirlingshire FK9 4JD (1 page)
10 October 2006Incorporation of a Community Interest Company (33 pages)