Glasgow
G20 7BE
Scotland
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Richard Mitchell Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Richard Mitchell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | https://www.greenbelt.co.uk/ |
---|---|
Telephone | 0845 0948477 |
Telephone region | Unknown |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | D.w. Director 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 April 2013 | Director's details changed for Alexander Middleton on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Alexander Middleton on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Alexander Middleton on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
29 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
29 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
29 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
31 May 2012 | Appointment of Mr Richard Mitchell Taylor as a director (3 pages) |
31 May 2012 | Appointment of Anthony Winston Burton as a director (3 pages) |
31 May 2012 | Appointment of Mr Richard Mitchell Taylor as a director (3 pages) |
31 May 2012 | Appointment of Anthony Winston Burton as a director (3 pages) |
26 April 2012 | Appointment of Richard Mitchell Taylor as a secretary (3 pages) |
26 April 2012 | Appointment of Alexander Middleton as a director (3 pages) |
26 April 2012 | Appointment of Alexander Middleton as a director (3 pages) |
26 April 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
26 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
26 April 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
26 April 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
26 April 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
26 April 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
26 April 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
26 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Richard Mitchell Taylor as a secretary (3 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Company name changed greenbelt works LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Company name changed greenbelt works LIMITED\certificate issued on 02/03/12
|
10 February 2012 | Company name changed greenbelt operations LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed greenbelt operations LIMITED\certificate issued on 10/02/12
|
1 August 2011 | Company name changed dunwilco (1699) LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed dunwilco (1699) LIMITED\certificate issued on 01/08/11
|
23 March 2011 | Incorporation (45 pages) |
23 March 2011 | Incorporation (45 pages) |