Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director Name | Mr Iain Noon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 July 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Harburn Road West Calder EH55 8AQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
1 at £1 | Iain Noon 50.00% Ordinary |
---|---|
1 at £1 | Joseph Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Company name changed good to be green renewables LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Resolutions
|
18 June 2012 | Registered office address changed from Geddes House Kirkton North Livingston EH54 6GU Scotland on 18 June 2012 (1 page) |
18 June 2012 | Resolutions
|
18 June 2012 | Company name changed good to be green renewables LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Registered office address changed from Geddes House Kirkton North Livingston EH54 6GU Scotland on 18 June 2012 (1 page) |
8 February 2012 | Appointment of Mr Joseph Anthony Dunn as a director (2 pages) |
8 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 February 2012 | Appointment of Mr Iain Noon as a director (2 pages) |
8 February 2012 | Appointment of Mr Iain Noon as a director (2 pages) |
8 February 2012 | Appointment of Mr Joseph Anthony Dunn as a director (2 pages) |
27 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
26 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
26 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 July 2011 | Incorporation (27 pages) |
26 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 July 2011 | Incorporation (27 pages) |