Company NameGreenstream Limited
Company StatusDissolved
Company NumberSC361836
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Gerard Sime
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(1 week after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2018)
RoleInfrastructure Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Westerkirk Drive
Glasgow
G23 5LG
Scotland
Secretary NameCadboll Business Consultancy Limited (Corporation)
StatusClosed
Appointed26 June 2009(same day as company formation)
Correspondence AddressNorth Cadboll House North Cadboll
Fearn
Tain
Ross-Shire
IV20 1TN
Scotland
Director NameMr John Mark Sutherland-Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland

Location

Registered AddressNorth Cadboll House North Cadboll
Fearn
Tain
Ross-Shire
IV20 1TN
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1000 at £1Henry Gerard Sime
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (1 page)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Henry Gerard Sime as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Henry Gerard Sime as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Registered office address changed from 3-4 Woodside Place Glasgow G3 7QF United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 3-4 Woodside Place Glasgow G3 7QF United Kingdom on 28 February 2013 (1 page)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Cadboll Business Consultancy Limited on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Cadboll Business Consultancy Limited on 26 June 2010 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from north cadboll house north cadboll fearn tain ross-shire IV201TN scotland (1 page)
6 July 2009Registered office changed on 06/07/2009 from north cadboll house north cadboll fearn tain ross-shire IV201TN scotland (1 page)
3 July 2009Appointment terminated director john sutherland-fisher (1 page)
3 July 2009Director appointed mr henry gerard sime (1 page)
3 July 2009Director appointed mr henry gerard sime (1 page)
3 July 2009Appointment terminated director john sutherland-fisher (1 page)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)