Company NameGreenseed (Investments) Limited
Company StatusDissolved
Company NumberSC343127
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous NameMorshelf 148 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Daniel Paul Gardner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/1 Montagu Terrace
Edinburgh
EH3 5QX
Scotland
Secretary NameMr Daniel Paul Gardner
StatusClosed
Appointed01 March 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 09 November 2017)
RoleCompany Director
Correspondence Address10/1 Montagu Terrace
Edinburgh
EH3 5QX
Scotland
Director NameMr James Foster
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address28 Bracebridge Court
Worksop
Nottinghamshire
S80 2JG
Director NameMr Gary Andrew James Logan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2017)
RoleInvestment Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trotter Haugh
Edinburgh
EH9 2GZ
Scotland
Director NameMr David Paling
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Gables Clipstone Drive
Forest Town
Mansfield
Nottinghamshire
NG19 0JJ
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£317,890
Cash£5,192

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Return of final meeting of voluntary winding up (8 pages)
20 May 2015Registered office address changed from 10/1 Montagu Terrace Edinburgh EH3 5QX to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 20 May 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
23 March 2012Appointment of Mr David Paling as a director (2 pages)
23 March 2012Appointment of Mr Gary Andrew James Logan as a director (2 pages)
23 March 2012Appointment of Mr James Foster as a director (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 October 2011Particulars of variation of rights attached to shares (2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2011Director's details changed for Mr Daniel Paul Gardner on 27 July 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Daniel Paul Gardner on 27 July 2011 (2 pages)
24 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
(3 pages)
24 August 2011Registered office address changed from 7/3 Inverleith Row Edinburgh EH3 5LP Scotland on 24 August 2011 (1 page)
30 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Daniel Paul Gardner on 1 March 2010 (2 pages)
1 March 2010Appointment of Mr Daniel Paul Gardner as a secretary (1 page)
1 March 2010Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Morisons Secretaries Limited as a secretary (1 page)
1 March 2010Director's details changed for Daniel Paul Gardner on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 1 March 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Return made up to 20/05/09; full list of members (3 pages)
5 August 2008Appointment terminated director ross hood (1 page)
5 August 2008Director appointed daniel paul gardner (2 pages)
24 July 2008Company name changed morshelf 148 LIMITED\certificate issued on 29/07/08 (2 pages)
20 May 2008Incorporation (14 pages)