Stafford
Staffordshire
ST16 3WJ
Director Name | Mr James George Millar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Greenled Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
---|---|
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 November 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 December 2011 | Termination of appointment of James Millar as a director (1 page) |
15 September 2011 | Director's details changed for Mr James George Millar on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr James George Millar on 2 September 2011 (2 pages) |
5 August 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
4 August 2011 | Incorporation (45 pages) |