Company NameGreenled Scotland Limited
Company StatusDissolved
Company NumberSC404811
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pearl Brook Avenue
Stafford
Staffordshire
ST16 3WJ
Director NameMr James George Millar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Greenled Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
9 November 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Termination of appointment of James Millar as a director (1 page)
15 September 2011Director's details changed for Mr James George Millar on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Mr James George Millar on 2 September 2011 (2 pages)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
4 August 2011Incorporation (45 pages)