Company NameGreenled Group Limited
Company StatusDissolved
Company NumberSC378229
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous NameCamvo 196 Limited

Business Activity

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

Directors

Director NameMr Richard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornhill House
Cornhill-On-Tweed
TD12 4UD
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMr James George Millar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Long Newnton
Tetbury
Gloucestershire
GL8 8RW
Wales
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

134.9k at £0.01David Macaire
6.65%
Ordinary
1m at £0.01Richard Ridson Palmer
50.19%
Ordinary
101.5k at £0.01Optoelectronic Manufacturing Corp. (Uk) LTD
5.00%
Ordinary
65.4k at £0.01Matthew Sutherland
3.22%
Ordinary
65.1k at £0.01Elizabeth Hunter
3.21%
Ordinary
49.1k at £0.01David Mark Stanley
2.42%
Ordinary
47.7k at £0.01Robert Wilson Stephens
2.35%
Ordinary
40.6k at £0.01Fl Finance LTD
2.00%
Ordinary
286.5k at £0.01Charles Plowden
14.12%
Ordinary
30.3k at £0.01Andrew Vander Meersch
1.49%
Ordinary
30.3k at £0.01Caroline Vander Meersch
1.49%
Ordinary
28.4k at £0.01James George Millar
1.40%
Ordinary
22.5k at £0.01Angus Macdonald
1.11%
Ordinary
20.6k at £0.01Ian Peter Macdonald
1.02%
Ordinary
-OTHER
0.83%
-
15.1k at £0.01Derek Ireland
0.74%
Ordinary
14k at £0.01Arabella Perry
0.69%
Ordinary
12.4k at £0.01Mark Maley
0.61%
Ordinary
12.3k at £0.01Katherine Boscawen
0.60%
Ordinary
12.3k at £0.01Susanna Perrett
0.60%
Ordinary
5k at £0.01John Allard
0.25%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,291.08
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,291.08
(5 pages)
20 January 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 January 2015 (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,291.08
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
22 December 2011Termination of appointment of James Millar as a director (1 page)
22 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 September 2011Director's details changed for Mr James George Millar on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Mr James George Millar on 2 September 2011 (2 pages)
2 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
25 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 20,291.08
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 20,291.08
(4 pages)
24 August 2011Termination of appointment of Julian Voge as a director (1 page)
24 August 2011Termination of appointment of Atholl Incorporations Limited as a director (1 page)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2011Sub-division of shares on 8 August 2011 (5 pages)
11 August 2011Company name changed camvo 196 LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Sub-division of shares on 8 August 2011 (5 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(1 page)
1 August 2011Appointment of Richard Ridson Palmer as a director (3 pages)
1 August 2011Appointment of James George Millar as a director (3 pages)
8 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2010Incorporation (41 pages)