Company NameGreenlife Solar UK Limited
Company StatusDissolved
Company NumberSC407691
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm McNeil (Jnr)
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameMr Malcolm McNeil (Snr)
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameMr Craig Laurie Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Malcolm Mcneil Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£13,044
Cash£16,080
Current Liabilities£39,042

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages)
30 July 2014Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 169 West George Street Glasgow G2 2LB on 30 July 2014 (2 pages)
11 April 2014Termination of appointment of Craig Laurie Taylor as a director on 7 January 2014 (2 pages)
11 April 2014Termination of appointment of Craig Laurie Taylor as a director on 7 January 2014 (2 pages)
25 February 2014Termination of appointment of Malcolm Mcneil (Snr) as a director on 21 February 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2014Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
18 December 2013Registered office address changed from Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS United Kingdom on 18 December 2013 (2 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2011Incorporation (24 pages)