Company NameGreenstone Energy Solutions Limited
DirectorMarc Stephen
Company StatusActive
Company NumberSC364770
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMarc Stephen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Euan Marshall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Coates Gardens
Edinburgh
Midlothian
EH12 5LF
Scotland
Director NameMr Nicholas James Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiershill Addiston Farm Road
Edinburgh
EH28 8NU
Scotland
Secretary NameMrs Gillian Jean Smith
NationalityBritish
StatusResigned
Appointed08 September 2009(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressKiershill Addiston Farm Road
Edinburgh
EH28 8NU
Scotland
Director NameAlan Kerr
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland

Contact

Websitegreenstoneenergy.co.uk

Location

Registered Address1 Carswell Cottages
Penicuik
Midlothian
EH26 9LA
Scotland
ConstituencyMidlothian
WardPenicuik

Shareholders

1 at £1Alan Kerr
50.00%
Ordinary
1 at £1Marc Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,428
Current Liabilities£52,303

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Filing History

31 August 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 4
(3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 January 2020Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 1 Carswell Cottages Penicuik Midlothian EH26 9LA on 20 January 2020 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
7 May 2019Change of details for Marc Stephen as a person with significant control on 30 April 2019 (2 pages)
7 May 2019Termination of appointment of Alan Kerr as a director on 30 April 2019 (1 page)
7 May 2019Cessation of Kerr Alan as a person with significant control on 30 April 2019 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 April 2018Termination of appointment of Gillian Jean Smith as a secretary on 18 April 2018 (1 page)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(7 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(7 pages)
30 August 2016Director's details changed for Marc Stephen on 5 August 2016 (2 pages)
30 August 2016Director's details changed for Marc Stephen on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Marc Stephen on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Marc Stephen on 5 August 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
8 April 2015Appointment of Marc Stephen as a director on 27 March 2015 (3 pages)
8 April 2015Appointment of Marc Stephen as a director on 27 March 2015 (3 pages)
8 April 2015Termination of appointment of Euan Marshall as a director on 27 March 2015 (2 pages)
8 April 2015Termination of appointment of Nicholas James Smith as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Alan Kerr as a director on 27 March 2015 (3 pages)
8 April 2015Appointment of Alan Kerr as a director on 27 March 2015 (3 pages)
8 April 2015Termination of appointment of Nicholas James Smith as a director on 27 March 2015 (2 pages)
8 April 2015Termination of appointment of Euan Marshall as a director on 27 March 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Registered office address changed from Kiershill Addiston Farm Road Edinburgh EH28 8NU on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Kiershill Addiston Farm Road Edinburgh EH28 8NU on 15 September 2011 (1 page)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page)
8 October 2010Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page)
8 October 2010Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page)
7 October 2010Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages)
7 October 2010Register inspection address has been changed (1 page)
24 September 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
24 September 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2009Secretary appointed gillian jean smith (2 pages)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2009Secretary appointed gillian jean smith (2 pages)
28 August 2009Incorporation (18 pages)
28 August 2009Incorporation (18 pages)