Company NameGreenfish Investments (No.3) Limited
Company StatusDissolved
Company NumberSC422334
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameKinburn (166) Limited

Business Activity

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

Directors

Director NameMrs Jaq Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed12 December 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed30 July 2012(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed20 April 2012(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yodi Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(3 pages)
21 May 2013Director's details changed for Mrs Jaq Rose on 6 March 2013 (2 pages)
21 May 2013Director's details changed for Mrs Jaq Rose on 6 March 2013 (2 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
22 January 2013Appointment of Ms Jaq Rose as a director (3 pages)
21 January 2013Termination of appointment of Stephen Hamilton as a director (2 pages)
8 August 2012Appointment of Stephen Hamilton as a director (3 pages)
8 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-30
(2 pages)
8 August 2012Termination of appointment of Alistair Lang as a director (2 pages)
8 August 2012Company name changed kinburn (166) LIMITED\certificate issued on 08/08/12
  • CONNOT ‐
(3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)