Company NameGreenfish Investments (No. 2) Limited
Company StatusDissolved
Company NumberSC397148
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NamesKinburn (152) Limited and Eternagen Renewable Investments Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed23 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2015)
RoleCompany Director
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
Appointed06 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2012(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed06 April 2011(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 £1Yodi Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 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)
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)
22 January 2013Termination of appointment of Jacqueline Alison Rose as a director on 12 December 2012 (2 pages)
27 December 2012Accounts made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Ms Jacqueline Alison Rose as a director on 23 May 2012 (2 pages)
24 May 2012Termination of appointment of Alistair James Lang as a director on 23 May 2012 (1 page)
24 May 2012Company name changed eternagen renewable investments LIMITED\certificate issued on 24/05/12
  • CONNOT ‐
(3 pages)
24 May 2012Appointment of Mr Stephen Hamilton as a director on 23 May 2012 (2 pages)
24 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
9 May 2011Company name changed kinburn (152) LIMITED\certificate issued on 09/05/11
  • CONNOT ‐
(3 pages)
9 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)