Newbridge
Midlothian
EH28 8LZ
Scotland
Director Name | Mr Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Vehicle Salvage |
Country of Residence | United Kingdom |
Correspondence Address | Doncatser Motor Spares Ltd. Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD |
Director Name | Mr Allen William Frederick Prebble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Vehicle Salvage |
Country of Residence | England |
Correspondence Address | Silverlake Garage Row Ash, Botley Road Shedfield Southampton SO32 2HL |
Secretary Name | Mr Hugh Alexander Leslie |
---|---|
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB Scotland |
Director Name | Mr Darren James Combellack |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(2 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mayfield Close Bodmin Cornwall PL31 2HD |
Director Name | Mr Giles Alistair Hay |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Vehicle Salvage |
Country of Residence | Scotland |
Correspondence Address | D A Autoparts Ltd. St. Marys Industrial Estate Dumfries DG1 1NA Scotland |
Director Name | Mr Ian Maurice Hill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Vehicle Salvage |
Country of Residence | United Kingdom |
Correspondence Address | Hills Salvage & Recycling Ltd. Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU |
Director Name | Mr Sylvester Christopher Patrick McDonagh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Vehicle Salvage |
Country of Residence | United Kingdom |
Correspondence Address | Asm Auto Recycling Ltd. Menlo Business Park Rycote Lane Thame Oxfordshire OX9 2JB |
Director Name | Mr David John Harcourt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB Scotland |
Director Name | Mr John Anthony Schofield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 October 2012) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Car Transplants Ltd Wharton Industrial Estate Wharton Road Winsford Cheshire CW7 3BQ |
Director Name | Mr Richard Allison Stewart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | D A Autoparts Ltd St. Marys Industrial Estate Dumfries DG1 1NA Scotland |
Director Name | Mr Jason Sidney Cross |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Noden Drive Lea Ross-On-Wye Herefordshire HR9 7NB Wales |
Website | greenpartsdatasystems.co.uk |
---|
Registered Address | C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
1 at £1 | Allen Prebble 14.29% Ordinary |
---|---|
1 at £1 | Darren Combellack 14.29% Ordinary |
1 at £1 | David Harcourt 14.29% Ordinary |
1 at £1 | Hamish Irvine 14.29% Ordinary |
1 at £1 | Jason Cross 14.29% Ordinary |
1 at £1 | Richard Martin 14.29% Ordinary |
1 at £1 | Sylvester Mcdonagh 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £878 |
Current Liabilities | £50,932 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 March 2021 | Termination of appointment of Sylvester Christopher Patrick Mcdonagh as a director on 28 February 2021 (1 page) |
---|---|
2 March 2021 | Termination of appointment of John Anthony Schofield as a director on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Jason Sidney Cross as a director on 28 February 2021 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Appointment of Mr John Anthony Schofield as a director on 1 January 2015 (2 pages) |
27 May 2016 | Appointment of Mr John Anthony Schofield as a director on 1 January 2015 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 October 2014 | Appointment of Mr Darren James Combellack as a director on 16 May 2014 (2 pages) |
1 October 2014 | Appointment of Mr Darren James Combellack as a director on 16 May 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages) |
8 September 2014 | Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages) |
8 September 2014 | Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages) |
16 July 2014 | Termination of appointment of Richard Allison Stewart as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Richard Allison Stewart as a director on 30 June 2014 (1 page) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Termination of appointment of Ian Hill as a director (1 page) |
20 June 2013 | Termination of appointment of Ian Hill as a director (1 page) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
16 October 2012 | Termination of appointment of John Schofield as a director (1 page) |
16 October 2012 | Termination of appointment of John Schofield as a director (1 page) |
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Appointment of Mr Richard Allison Stewart as a director (2 pages) |
7 September 2012 | Appointment of Mr Richard Allison Stewart as a director (2 pages) |
7 September 2012 | Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages) |
7 September 2012 | Appointment of Mr John Anthony Schofield as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Appointment of Mr John Anthony Schofield as a director (2 pages) |
7 September 2012 | Termination of appointment of Giles Hay as a director (1 page) |
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Termination of appointment of Giles Hay as a director (1 page) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|