Dunblane
Perthshire
FK15 9HX
Scotland
Director Name | Miss Anna Katariina Vermas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 03 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 September 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Mrs Lesley Anne Wilkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 September 2018) |
Role | Freelance PR Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Mr Alasdair Murray Saxon Tollemache |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Mrs Susan Henderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Mrs Nicola Jane McPherson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Mrs Helen Teresa Macintyre |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Fernoch Park Lochgilphead Argyll PA31 8TG Scotland |
Director Name | Dr Eric Walker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | Gartartan House Gartmore Stirling Stirlingshire FK8 3RT Scotland |
Secretary Name | Mrs Helen Teresa Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Unemployed |
Correspondence Address | 11 Fernoch Park Lochgilphead Argyll PA31 8TG Scotland |
Director Name | Mrs Kirsty Potts Thomson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Website | goodgreenfun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 849216 |
Telephone region | Stirling |
Registered Address | Unit 32 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Year | 2014 |
---|---|
Net Worth | £48,944 |
Cash | £47,094 |
Current Liabilities | £2,125 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 January 2017 | Appointment of Mrs Nicola Jane Mcpherson as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Susan Henderson as a director on 26 January 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
24 October 2016 | Director's details changed for Miss Anna Katariina Vermas on 1 June 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 October 2015 | Annual return made up to 10 October 2015 no member list (4 pages) |
13 August 2015 | Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 22 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Eric Walker as a director on 17 June 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 February 2015 | Appointment of Mrs Lesley Anne Wilkinson as a director on 7 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Lesley Anne Wilkinson as a director on 7 February 2015 (2 pages) |
22 October 2014 | Annual return made up to 10 October 2014 no member list (4 pages) |
22 October 2014 | Director's details changed for Mrs Lucie Jane Bull on 1 April 2014 (2 pages) |
22 October 2014 | Director's details changed for Mrs Lucie Jane Bull on 1 April 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 November 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
18 July 2013 | Appointment of Miss Anna Katariina Vermas as a director (2 pages) |
12 July 2013 | Termination of appointment of Kirsty Thomson as a director (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 10 October 2012 no member list (4 pages) |
8 May 2012 | Appointment of Mrs Kirsty Potts Thomson as a director (2 pages) |
8 May 2012 | Termination of appointment of Helen Macintyre as a director (1 page) |
1 May 2012 | Director's details changed for Miss Lucie Jane Southern on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Miss Lucie Jane Southern on 1 May 2012 (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Company name changed good green fun COMMUNITY INTEREST COMPANY\certificate issued on 23/04/12
|
10 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
28 October 2011 | Annual return made up to 10 October 2011 no member list (4 pages) |
28 October 2011 | Director's details changed for Mrs Helen Teresa Macintyre on 28 October 2011 (2 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
18 April 2011 | Registered office address changed from Unit 31 John Player Building Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 April 2011 (1 page) |
1 November 2010 | Annual return made up to 10 October 2010 no member list (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (17 pages) |
14 May 2010 | Termination of appointment of Helen Macintyre as a secretary (1 page) |
14 May 2010 | Director's details changed for Miss Lucie Jane Southern on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Dr Eric Walker on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Dr Eric Walker on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mrs Helen Teresa Macintyre on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Miss Lucie Jane Southern on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mrs Helen Teresa Macintyre on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mrs Helen Teresa Macintyre on 26 June 2009 (1 page) |
2 November 2009 | Annual return made up to 10 October 2009 no member list (4 pages) |
2 November 2009 | Secretary's details changed for Mrs Helen Teresa Macintyre on 26 June 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
18 March 2009 | Director appointed miss lucie jane southern (1 page) |
4 November 2008 | Annual return made up to 10/10/08 (2 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 June 2008 | Director and secretary's change of particulars helen teresa macintyre logged form (1 page) |
3 June 2008 | Director and secretary's change of particulars / helen sturrock / 18/05/2008 (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Annual return made up to 10/10/07 (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 32C inverallan road bridge of allan stirling stirlingshire FK9 4JD (1 page) |
10 October 2006 | Incorporation of a Community Interest Company (33 pages) |