Company NameGreenhills Markets Ltd
Company StatusDissolved
Company NumberSC407458
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Andrew Allan Calderwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Mitre Road
Glasgow
G14 9LE
Scotland
Director NameMr Kamal Magon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Foundry Wynd
Kilwinning
Ayrshire
KA13 6UF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Andrew Calderwood
50.00%
Ordinary
50 at £1Kamal Magon
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 September 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
(3 pages)
19 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 September 2012 (1 page)
20 September 2011Appointment of Mr Andrew Allan Calderwood as a director (2 pages)
20 September 2011Appointment of Mr Kamal Magon as a director (2 pages)
14 September 2011Incorporation (28 pages)
14 September 2011Termination of appointment of Cosec Limited as a secretary (1 page)
14 September 2011Termination of appointment of James Mcmeekin as a director (1 page)
14 September 2011Termination of appointment of Cosec Limited as a director (1 page)
14 September 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2011 (1 page)