Company NameGreen Forty Development Limited
DirectorMarc Anthony McElhinney
Company StatusActive
Company NumberSC422166
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Marc Anthony McElhinney
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMr Marc Anthony McElhinney
StatusCurrent
Appointed31 December 2023(11 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMrs Rachel Jane McElhinney
StatusResigned
Appointed07 June 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Rachel Jane McElhinney
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed29 November 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 November 2022)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Marc Anthony Mcelhinney
70.00%
Ordinary
30 at £1Ross Findlay
30.00%
Ordinary

Financials

Year2014
Net Worth-£45,086
Current Liabilities£77,024

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

13 May 2020Notification of Rachel Jane Mcelhinney as a person with significant control on 1 May 2018 (2 pages)
13 May 2020Appointment of Mrs Rachel Jane Mcelhinney as a director on 1 May 2019 (2 pages)
13 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
13 May 2020Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 1 May 2018 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Director's details changed for Mr Marc Anthony Mcelhinney on 18 April 2019 (2 pages)
9 May 2019Director's details changed for Mr Marc Anthony Mcelhinney on 18 April 2019 (2 pages)
9 May 2019Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 18 April 2019 (2 pages)
9 May 2019Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 18 April 2019 (2 pages)
9 May 2019Change of details for Ross Findlay as a person with significant control on 18 April 2019 (2 pages)
9 May 2019Secretary's details changed for Mrs Rachel Jane Mcelhinney on 18 April 2019 (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 December 2016Director's details changed for Mr Marc Anthony Mcelhinney on 7 December 2016 (2 pages)
7 December 2016Secretary's details changed for Mrs Rachel Jane Mcelhinney on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr Marc Anthony Mcelhinney on 7 December 2016 (2 pages)
7 December 2016Secretary's details changed for Mrs Rachel Jane Mcelhinney on 7 December 2016 (1 page)
29 November 2016Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland to 1 Rutland Court Edinburgh Lothian EH3 8EY on 29 November 2016 (1 page)
29 November 2016Secretary's details changed for Mrs Rachel Jane Mcelhinney on 29 November 2016 (1 page)
29 November 2016Appointment of As Company Services Limited as a secretary on 29 November 2016 (2 pages)
29 November 2016Appointment of As Company Services Limited as a secretary on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2016 (2 pages)
29 November 2016Secretary's details changed for Mrs Rachel Jane Mcelhinney on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland to 1 Rutland Court Edinburgh Lothian EH3 8EY on 29 November 2016 (1 page)
17 November 2016Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ to 1 Rutland Court Edinburgh Lothian EH3 8EY on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ to 1 Rutland Court Edinburgh Lothian EH3 8EY on 17 November 2016 (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
3 November 2015Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Appointment of Mrs Rachel Jane Mcelhinney as a secretary (2 pages)
2 July 2013Appointment of Mrs Rachel Jane Mcelhinney as a secretary (2 pages)
27 June 2013Director's details changed for Mr Marc Anthony Mcelhinney on 23 May 2013 (2 pages)
27 June 2013Director's details changed for Mr Marc Anthony Mcelhinney on 23 May 2013 (2 pages)
6 June 2013Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
6 June 2013Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
6 June 2013Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 6 June 2013 (1 page)
31 May 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 96
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
31 May 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 96
(3 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(4 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 89
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 89
(4 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)