Company NameGreen Scene Energy Limited
Company StatusDissolved
Company NumberSC385736
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kenneth Hamish Jarvis Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJanefield Cottage
Ruskie
Thornhill
FK8 3LG
Scotland
Director NameDr John Stewart Gemmell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCampbell's Croft Kinlochard
By Aberfoyle
Perthshire
FK8 3TL
Scotland

Contact

Websitegreensceneenergy.co.uk

Location

Registered AddressJanefield
Ruskie
Stirling
FK8 3LG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1000 at £1Wills Kenneth Hamish Jarvis
100.00%
Ordinary A

Financials

Year2014
Net Worth-£12,699
Cash£153
Current Liabilities£18,615

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 November 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Janefield Ruskie Stirling FK8 3LG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Janefield Ruskie Stirling FK8 3LG on 6 November 2014 (1 page)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1,000
(3 pages)
1 July 2011Appointment of Dr. John Stewart Gemmell as a director (2 pages)
22 September 2010Incorporation (22 pages)