Livingston
West Lothian
EH54 8FB
Scotland
Director Name | Veronica Patricia Lillian Foy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2015) |
Role | Airline Pilot |
Country of Residence | Vietnam |
Correspondence Address | 21 Chuckethall Road Deans Livingston West Lothian EH54 8FB Scotland |
Director Name | Mladen Zunic |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Hrvatsko/Croatian |
Status | Closed |
Appointed | 01 June 2012(2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2015) |
Role | Airline Pilot |
Country of Residence | Vietnam |
Correspondence Address | 21 Chuckethall Road Deans Livingston West Lothian EH54 8FB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.greendot-aviation.com |
---|---|
Email address | [email protected] |
Registered Address | 21 Chuckethall Road Livingston West Lothian EH54 8FB Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Helen Trataris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,597 |
Cash | £26,844 |
Current Liabilities | £57,441 |
Latest Accounts | 30 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
16 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (2 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Veronica Patricia Lillian Foy as a director on 1 June 2012 (3 pages) |
23 July 2012 | Appointment of Mladen Zunic as a director on 1 June 2012 (3 pages) |
23 July 2012 | Appointment of Veronica Patricia Lillian Foy as a director on 1 June 2012 (3 pages) |
23 July 2012 | Appointment of Mladen Zunic as a director on 1 June 2012 (3 pages) |
20 April 2012 | Appointment of Helen Elizabeth May Trataris as a director on 2 April 2012 (3 pages) |
20 April 2012 | Appointment of Helen Elizabeth May Trataris as a director on 2 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Stephen George Mabbott as a director on 2 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Stephen George Mabbott as a director on 2 April 2012 (2 pages) |
2 April 2012 | Incorporation (21 pages) |