Edinburgh
EH3 7PE
Scotland
Director Name | Mr Euan Marshall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Coates Gardens Edinburgh Midlothian EH12 5LF Scotland |
Director Name | Mr Nicholas James Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiershill Addiston Farm Road Edinburgh EH28 8NU Scotland |
Secretary Name | Mrs Gillian Jean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Kiershill Addiston Farm Road Edinburgh EH28 8NU Scotland |
Director Name | Alan Kerr |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Website | greenstoneenergy.co.uk |
---|
Registered Address | 1 Carswell Cottages Penicuik Midlothian EH26 9LA Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
1 at £1 | Alan Kerr 50.00% Ordinary |
---|---|
1 at £1 | Marc Stephen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,428 |
Current Liabilities | £52,303 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
31 August 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 January 2020 | Registered 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 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
7 May 2019 | Change of details for Marc Stephen as a person with significant control on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Alan Kerr as a director on 30 April 2019 (1 page) |
7 May 2019 | Cessation of Kerr Alan as a person with significant control on 30 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 April 2018 | Termination of appointment of Gillian Jean Smith as a secretary on 18 April 2018 (1 page) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
30 August 2016 | Director's details changed for Marc Stephen on 5 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Marc Stephen on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Marc Stephen on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Marc Stephen on 5 August 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 April 2015 | Appointment of Marc Stephen as a director on 27 March 2015 (3 pages) |
8 April 2015 | Appointment of Marc Stephen as a director on 27 March 2015 (3 pages) |
8 April 2015 | Termination of appointment of Euan Marshall as a director on 27 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Nicholas James Smith as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Alan Kerr as a director on 27 March 2015 (3 pages) |
8 April 2015 | Appointment of Alan Kerr as a director on 27 March 2015 (3 pages) |
8 April 2015 | Termination of appointment of Nicholas James Smith as a director on 27 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Euan Marshall as a director on 27 March 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Registered office address changed from Kiershill Addiston Farm Road Edinburgh EH28 8NU on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Kiershill Addiston Farm Road Edinburgh EH28 8NU on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page) |
8 October 2010 | Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page) |
8 October 2010 | Secretary's details changed for Gillian Jean Smith on 1 August 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Nicholas James Smith on 1 August 2010 (2 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Secretary appointed gillian jean smith (2 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Secretary appointed gillian jean smith (2 pages) |
28 August 2009 | Incorporation (18 pages) |
28 August 2009 | Incorporation (18 pages) |