Company NameGreencrescent Ltd.
Company StatusDissolved
Company NumberSC371093
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date22 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ashraf Ali
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 22 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Secretary NameMr Farooq Jan
StatusClosed
Appointed23 July 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 2014)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Adnan Ali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 William Street
Johnstone
Renfrewshire
PA5 8DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Ashraf Ali
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 William Street
Johnstone
Renfrewshire
PA5 8DS
Scotland
Secretary NameMr Farooq Jan
StatusResigned
Appointed10 October 2010(8 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address4 William Street
Johnstone
Renfrewshire
PA5 8DS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

17 at £0.01Alysham Ali
17.00%
Ordinary
17 at £0.01Idrees Ali
17.00%
Ordinary
17 at £0.01Issac Ali
17.00%
Ordinary
17 at £0.01Shan Ali
17.00%
Ordinary
16 at £0.01Ayesha Ali
16.00%
Ordinary
16 at £0.01Shameela Ali
16.00%
Ordinary

Financials

Year2014
Net Worth-£2,926
Cash£3,975
Current Liabilities£9,669

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 September 2014Notice of final meeting of creditors (3 pages)
10 January 2014Registered office address changed from C/O C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 10 January 2014 (2 pages)
5 December 2013Notice of winding up order (1 page)
5 December 2013Court order notice of winding up (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(4 pages)
2 May 2013Registered office address changed from 4 William Street Johnstone Renfrewshire PA5 8DS United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 4 William Street Johnstone Renfrewshire PA5 8DS United Kingdom on 2 May 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 August 2012Termination of appointment of Farooq Jan as a secretary on 23 July 2012 (1 page)
6 August 2012Appointment of Mr Farooq Jan as a secretary on 23 July 2012 (1 page)
6 August 2012Director's details changed for Mr Ashraf Ali on 14 January 2012 (2 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Termination of appointment of Adnan Ali as a director on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Ashraf Ali as a director on 22 September 2011 (2 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
27 October 2010Appointment of Mr Farooq Jan as a secretary (1 page)
27 October 2010Termination of appointment of Ashraf Ali as a secretary (1 page)
23 February 2010Director's details changed for Mr Adnan Ali on 13 January 2010 (2 pages)
2 February 2010Appointment of Mr Ashraf Ali as a secretary (1 page)
2 February 2010Appointment of Mr Adnan Ali as a director (2 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 January 2010Incorporation (22 pages)