Company NameGreenfish Investments Limited
Company StatusDissolved
Company NumberSC390017
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date24 April 2015 (9 years ago)
Previous NamesKinburn (147) Limited and Icon Wind 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 Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed07 June 2011(6 months after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 24 April 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Alison Rose
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
24 September 2013Accounts made up to 31 December 2012 (2 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts made up to 31 December 2011 (2 pages)
4 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
4 May 2012Company name changed icon wind LIMITED\certificate issued on 04/05/12
  • CONNOT ‐
(3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages)
17 November 2011Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages)
15 June 2011Appointment of Stephen Hamilton as a director (3 pages)
15 June 2011Company name changed kinburn (147) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
15 June 2011Termination of appointment of Alistair Lang as a director (2 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)