Newtongrange
Midlothian
EH22 4DE
Scotland
Director Name | Mrs Sharon Elizabeth Murray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR Scotland |
Secretary Name | Mrs Sharon Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR Scotland |
Website | www.greengiftcompany.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 808400773 |
Telephone region | Mobile |
Registered Address | 84/7 North Meggetland Edinburgh EH14 1XJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at £1 | Jane Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,150 |
Cash | £2,689 |
Current Liabilities | £1,931 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
5 November 2019 | Registered office address changed from 10 Matthews Drive Newtongrange Dalkeith Midlothian EH22 4DE to 84/7 North Meggetland Edinburgh EH14 1XJ on 5 November 2019 (1 page) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
11 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 September 2013 | Total exemption small company accounts made up to 29 January 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 29 January 2013 (7 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 January 2012 (11 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 January 2012 (11 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Termination of appointment of Sharon Murray as a secretary (1 page) |
1 December 2010 | Termination of appointment of Sharon Murray as a secretary (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Termination of appointment of Sharon Murray as a director (1 page) |
28 September 2010 | Termination of appointment of Sharon Murray as a director (1 page) |
10 September 2010 | Registered office address changed from 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 112 Buckstone Terrace Edinburgh Midlothian EH10 6QR United Kingdom on 10 September 2010 (1 page) |
16 February 2010 | Director's details changed for Sharon Elizabeth Murray on 30 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Jane Patricia Brennan on 30 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sharon Elizabeth Murray on 30 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jane Patricia Brennan on 30 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from blue square house 272 bath street glasgow G2 4JR (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from blue square house 272 bath street glasgow G2 4JR (1 page) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 January 2008 | Incorporation (18 pages) |
30 January 2008 | Incorporation (18 pages) |