Company NameGreenfin Energy Ltd.
Company StatusDissolved
Company NumberSC372911
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 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 NameElizabeth Mary Finnie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewseat Balthangie
Cuminestown
Turriff
Aberdeenshire
AB53 5XY
Scotland
Director NameJames Milne Finnie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewseat Balthangie
Cuminestown
Turriff
Aberdeenshire
AB53 5XY
Scotland
Director NameRaymond Charles Finnie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RoleFarmworker
Country of ResidenceUnited Kingdom
Correspondence AddressFintry Farm
Turriff
AB53 4PR
Scotland
Director NameJames Alan Twatt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RolePotato Grower
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Balmaud King Edward
Banff
Banffshire
AB45 3PS
Scotland
Director NameJames Graham Twatt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RolePotato Grower
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Cushnie Farm Gamrie
Banff
Banffshire
AB45 3HT
Scotland
Director NameDianne Elizabeth Wiseman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Of Fisherie
King Edward
Banffshire
AB45 3PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01343 540032
Telephone regionElgin

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Derek Finnie
5.00%
Ordinary
20 at £1Linda Twatt
5.00%
Ordinary
20 at £1Raymond Charles Finnie
5.00%
Ordinary
20 at £1Yvonne Finnie
5.00%
Ordinary
72 at £1James Milne Finnie
18.00%
Ordinary
68 at £1Elizabeth Mary Finnie
17.00%
Ordinary
45 at £1Alison Mary Cox
11.25%
Ordinary
45 at £1Dianne Elizabeth Wiseman
11.25%
Ordinary
45 at £1James Graham Twatt
11.25%
Ordinary
45 at £1Shona Ker Mcqueen
11.25%
Ordinary

Financials

Year2014
Net Worth-£17,882
Cash£182
Current Liabilities£65,699

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 May 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 400
(9 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 400
(9 pages)
17 December 2014Total exemption small company accounts made up to 28 August 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400
(9 pages)
15 October 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
28 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 400
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 400
(4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
14 October 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
26 May 2010Appointment of Dianne Elizabeth Wiseman as a director (2 pages)
26 May 2010Appointment of Raymond Charles Finnie as a director (2 pages)
25 May 2010Appointment of James Milne Finnie as a director (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Appointment of James Graham Twatt as a director (2 pages)
25 May 2010Appointment of James Alan Twatt as a director (2 pages)
25 May 2010Appointment of Elizabeth Mary Finnie as a director (2 pages)
16 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Incorporation (22 pages)