Company NameStatus Green Consulting Limited
Company StatusDissolved
Company NumberSC390000
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date30 October 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Michael Ivers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address3 Easter Ferrygate Park Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 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
Appointed07 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestatusgreen.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£58,100
Cash£70,823
Current Liabilities£25,701

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 October 2019Final Gazette dissolved following liquidation (1 page)
30 July 2019Final account prior to dissolution in MVL (final account attached) (9 pages)
27 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
31 October 2017Registered office address changed from 3 Easter Ferrygate Park Abbotsford Road North Berwick EH39 5DB to 11a Dublin Street Edinburgh EH1 3PG on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from 3 Easter Ferrygate Park Abbotsford Road North Berwick EH39 5DB to 11a Dublin Street Edinburgh EH1 3PG on 31 October 2017 (2 pages)
31 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
31 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
28 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 January 2011Appointment of Jonathan Michael Ivers as a director (3 pages)
7 January 2011Appointment of Jonathan Michael Ivers as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(4 pages)
7 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
7 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
9 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2010Incorporation (23 pages)
7 December 2010Incorporation (23 pages)