Company NameGreenmuir Limited
Company StatusDissolved
Company NumberSC320946
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFay Peddie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 week, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 15 December 2015)
RoleDocument Control
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Terrace
Grangemouth
Stirlingshire
FK3 9AD
Scotland
Secretary NameMr Grant Samuel Anderson Barclay
NationalityBritish
StatusClosed
Appointed23 April 2007(1 week, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co C.A.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fay Peddie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,610
Cash£10,832
Current Liabilities£10,346

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Fay Peddie on 13 April 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Capitals not rolled up (2 pages)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 May 2007Registered office changed on 01/05/07 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 April 2007Incorporation (17 pages)