Company NameGreenfish Energy Limited
Company StatusDissolved
Company NumberSC366827
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed12 October 2012(2 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMr William John Andrews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address7 Lundies Court
Auchterarder
PH3 1BF
Scotland
Director NameMr Gavin Anderson White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirkhill
Pool O Muckhart
Dollar
Clackmannanshire
FK14 7JQ
Scotland
Director NameMr Iain Alexander Sloan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2011)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Ground Floor Kingfisher House, Orwell Road
Auld Mart Business Park
Milnathort
Fife
KY13 9DA
Scotland
Director NameStephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 2011)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Ground Floor Kingfisher House
Auld Mart Business Park
Milnathort
Fife
KY13 9DA
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2011(2 years after company formation)
Appointment Duration12 months (resigned 12 October 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£26,360
Cash£627
Current Liabilities£138,440

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2014Notice of winding up order (1 page)
16 January 2014Court order notice of winding up (1 page)
10 January 2014Registered office address changed from 29 York Place Edinburgh EH1 3HP on 10 January 2014 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 250,000
(3 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 6 March 2013 (1 page)
4 February 2013Appointment of Stephen Hamilton as a director (2 pages)
4 February 2013Termination of appointment of Jacqueline Rose as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 250,000
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 250,000
(3 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 October 2011Termination of appointment of Iain Sloan as a director (2 pages)
27 October 2011Termination of appointment of Stephen Hamilton as a director (1 page)
25 October 2011Appointment of Ms Jacqueline Alison Rose as a director (2 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Appointment of Stephen Hamilton as a director (3 pages)
9 June 2011Registered office address changed from Unit 2, Ground Floor Kingfisher House Auld Mart Business Park Milnathort KY13 9DA United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Unit 2, Ground Floor Kingfisher House Auld Mart Business Park Milnathort KY13 9DA United Kingdom on 9 June 2011 (2 pages)
23 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Gavin Anderson White as a director (2 pages)
16 February 2010Termination of appointment of William John Andrews as a director (2 pages)
16 February 2010Appointment of Mr Iain Alexander Sloan as a director (3 pages)
14 October 2009Incorporation (23 pages)