Company NameGreen Moray Renewables Ltd
Company StatusDissolved
Company NumberSC424205
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 10 months ago)
Dissolution Date10 May 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham William Meacher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaravan Coldwell
Dallas
Forres
IV36 2RZ
Scotland
Secretary NameSharon Anne Meacher
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCaravan Coldwell
Dallas
Forres
IV36 2RZ
Scotland
Director NameAndrew Robert Pollock
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 St Leonards Road
Forres
IV36 1DW
Scotland
Director NameAndrew Robert Pollock
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 St Leonards Road
Forres
IV36 1DW
Scotland
Director NameDavid Stott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTearie Farm House
Forres
IV36 2ST
Scotland
Director NameCraig Ian Beverley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverstone Cottages
Drumin, Glenlivet
Ballindalloch
AB37 9DA
Scotland

Contact

Websitegreenmorayrenewables.co.uk
Telephone01343 818102
Telephone regionElgin

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham William Meacher
50.00%
Ordinary
5 at £1Craig Ian Beverley
5.00%
Ordinary
45 at £1Sharon Anne Meacher
45.00%
Ordinary

Financials

Year2014
Net Worth£61,495
Cash£7,678
Current Liabilities£42,644

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
15 March 2017Termination of appointment of Craig Ian Beverley as a director on 26 February 2016 (1 page)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
(4 pages)
28 May 2014Appointment of Craig Ian Beverley as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2013Termination of appointment of David Stott as a director (1 page)
24 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of Andrew Pollock as a director (1 page)
8 March 2013Termination of appointment of Andrew Pollock as a director (1 page)
18 February 2013Appointment of Andrew Robert Pollock as a director (2 pages)
4 October 2012Appointment of Andrew Robert Pollock as a director (2 pages)
1 October 2012Appointment of David Stott as a director (2 pages)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Incorporation (22 pages)