Company NameGreystone Executive Limited
Company StatusDissolved
Company NumberSC320845
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleExecutive Hire Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMatilda Blake
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Coldstream Drive
Paisley
PA2 9JD
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,714
Cash£1,966
Current Liabilities£56,018

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Notice of final meeting of creditors (8 pages)
30 March 2017Notice of final meeting of creditors (8 pages)
30 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
30 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 November 2015Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages)
21 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
(1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 19 May 2011 (1 page)
19 May 2011Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 19 May 2011 (1 page)
19 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for John Boyd on 11 April 2010 (2 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Boyd on 11 April 2010 (2 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Matilda Blake as a secretary (1 page)
24 May 2010Termination of appointment of Matilda Blake as a secretary (1 page)
22 April 2010Termination of appointment of Matilda Blake as a secretary (1 page)
22 April 2010Termination of appointment of Matilda Blake as a secretary (1 page)
22 April 2010Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
9 February 2010Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 11/04/08; full list of members (3 pages)
28 May 2009Return made up to 11/04/08; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)