Dallas
Forres
IV36 2RZ
Scotland
Secretary Name | Sharon Anne Meacher |
---|---|
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Caravan Coldwell Dallas Forres IV36 2RZ Scotland |
Director Name | Andrew Robert Pollock |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Leonards Road Forres IV36 1DW Scotland |
Director Name | Andrew Robert Pollock |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Leonards Road Forres IV36 1DW Scotland |
Director Name | David Stott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tearie Farm House Forres IV36 2ST Scotland |
Director Name | Craig Ian Beverley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Riverstone Cottages Drumin, Glenlivet Ballindalloch AB37 9DA Scotland |
Website | greenmorayrenewables.co.uk |
---|---|
Telephone | 01343 818102 |
Telephone region | Elgin |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham William Meacher 50.00% Ordinary |
---|---|
5 at £1 | Craig Ian Beverley 5.00% Ordinary |
45 at £1 | Sharon Anne Meacher 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,495 |
Cash | £7,678 |
Current Liabilities | £42,644 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
15 March 2017 | Termination of appointment of Craig Ian Beverley as a director on 26 February 2016 (1 page) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
28 May 2014 | Appointment of Craig Ian Beverley as a director (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 December 2013 | Termination of appointment of David Stott as a director (1 page) |
24 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Termination of appointment of Andrew Pollock as a director (1 page) |
8 March 2013 | Termination of appointment of Andrew Pollock as a director (1 page) |
18 February 2013 | Appointment of Andrew Robert Pollock as a director (2 pages) |
4 October 2012 | Appointment of Andrew Robert Pollock as a director (2 pages) |
1 October 2012 | Appointment of David Stott as a director (2 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Incorporation (22 pages) |