Company NameGreentech Heatshield UK Ltd
DirectorGary Metcalfe
Company StatusActive
Company NumberSC391029
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 2 months ago)
Previous Name2M Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Gary Metcalfe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Sandy McCarthy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Laurencekirk Business Park
Laurencekirk
Aberdeenshire
AB30 1EY
Scotland
Director NameMr William David Metcalfe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Laurencekirk Business Park
Laurencekirk
Aberdeenshire
AB30 1EY
Scotland
Director NameMr David Nigel Wickham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2015)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Laurencekirk Business Park
Laurencekirk
Aberdeenshire
AB30 1EY
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.6k at £1Gary Metcalfe
99.96%
Ordinary
1 at £1David Nigel Wickham
0.04%
Ordinary

Financials

Year2014
Net Worth£9,227
Cash£10,690
Current Liabilities£16,619

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 2 weeks ago)
Next Return Due18 January 2025 (10 months from now)

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 January 2020Notification of Gary Metcalfe as a person with significant control on 6 April 2016 (2 pages)
12 January 2020Cessation of Gary Metcalfe as a person with significant control on 6 April 2016 (1 page)
29 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 August 2018Registered office address changed from 52 Evan Street Stonehaven Aberdeenshire AB39 2ET United Kingdom to 52 Evan Street Stonehaven AB39 2ET on 2 August 2018 (1 page)
9 July 2018Registered office address changed from Unit 3 Laurencekirk Business Park Laurencekirk Aberdeenshire AB30 1EY to 52 Evan Street Stonehaven Aberdeenshire AB39 2ET on 9 July 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,603
(3 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,603
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 August 2015Termination of appointment of David Nigel Wickham as a director on 18 August 2015 (1 page)
25 August 2015Termination of appointment of David Nigel Wickham as a director on 18 August 2015 (1 page)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,603
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,603
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,603
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 28 December 2014
  • GBP 2,603
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 28 December 2014
  • GBP 2,603
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of David Nigel Wickham as a director (2 pages)
9 January 2012Appointment of David Nigel Wickham as a director (2 pages)
8 January 2012Termination of appointment of William Metcalfe as a director (1 page)
8 January 2012Termination of appointment of Sandy Mccarthy as a director (1 page)
8 January 2012Termination of appointment of Sandy Mccarthy as a director (1 page)
8 January 2012Termination of appointment of William Metcalfe as a director (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)