Company NameGreendot Aviation Ltd
Company StatusDissolved
Company NumberSC420986
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years, 1 month ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameHelen Elizabeth May Trataris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Director NameVeronica Patricia Lillian Foy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2015)
RoleAirline Pilot
Country of ResidenceVietnam
Correspondence Address21 Chuckethall Road
Deans
Livingston
West Lothian
EH54 8FB
Scotland
Director NameMladen Zunic
Date of BirthMarch 1971 (Born 53 years ago)
NationalityHrvatsko/Croatian
StatusClosed
Appointed01 June 2012(2 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2015)
RoleAirline Pilot
Country of ResidenceVietnam
Correspondence Address21 Chuckethall Road
Deans
Livingston
West Lothian
EH54 8FB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.greendot-aviation.com
Email address[email protected]

Location

Registered Address21 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Helen Trataris
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,597
Cash£26,844
Current Liabilities£57,441

Accounts

Latest Accounts30 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 30 August 2014 (7 pages)
16 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (2 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
23 July 2012Appointment of Veronica Patricia Lillian Foy as a director on 1 June 2012 (3 pages)
23 July 2012Appointment of Mladen Zunic as a director on 1 June 2012 (3 pages)
23 July 2012Appointment of Veronica Patricia Lillian Foy as a director on 1 June 2012 (3 pages)
23 July 2012Appointment of Mladen Zunic as a director on 1 June 2012 (3 pages)
20 April 2012Appointment of Helen Elizabeth May Trataris as a director on 2 April 2012 (3 pages)
20 April 2012Appointment of Helen Elizabeth May Trataris as a director on 2 April 2012 (3 pages)
19 April 2012Termination of appointment of Stephen George Mabbott as a director on 2 April 2012 (2 pages)
19 April 2012Termination of appointment of Stephen George Mabbott as a director on 2 April 2012 (2 pages)
2 April 2012Incorporation (21 pages)