Company NameGreen Park Homes Ltd.
Company StatusDissolved
Company NumberSC352928
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFront Door Partnership Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPitlever House Pitlever
By Limekilns
Dunfermline
Fife
KY11 3HR
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Director NameMr Richard Todd Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleBuilder/Developer
Country of ResidenceScotland
Correspondence AddressDykelands Farm
Laurencekirk
Aberdeenshire
AB30 1UP
Scotland
Secretary NameJohnathon Alexander Milne
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPitlever House Pitlever
By Limekilns
Dunfermline
Fife
KY11 3HE
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 4 months after company formation)
Appointment Duration2 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Inglis Forbes
25.00%
Ordinary
1 at £1John Todd Milne
25.00%
Ordinary
1 at £1Jonathon Alexander Milne
25.00%
Ordinary
1 at £1Richard Todd Milne
25.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 May 2017Accounts for a dormant company made up to 29 December 2016 (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 29 December 2015 (5 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(3 pages)
20 January 2015Accounts for a dormant company made up to 29 December 2014 (5 pages)
13 January 2015Registered office address changed from Estates Office Pitlever Estates Pitlever by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 13 January 2015 (1 page)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(3 pages)
26 March 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(3 pages)
17 May 2013Accounts for a dormant company made up to 29 December 2012 (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 29 December 2011 (5 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
18 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
(1 page)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages)
18 October 2011Company name changed front door partnership LIMITED\certificate issued on 18/10/11
  • CONNOT ‐
(3 pages)
28 March 2011Accounts for a dormant company made up to 29 December 2010 (5 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption full accounts made up to 29 December 2009 (4 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
10 May 2010Termination of appointment of Johnathon Milne as a secretary (2 pages)
10 May 2010Termination of appointment of Richard Milne as a director (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
29 December 2008Incorporation (44 pages)