Company NameGreen Hat Financial Planning Limited
DirectorAlexander John Dominic Easton
Company StatusLiquidation
Company NumberSC425047
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMrs Clare Marie Reid
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr David Crawford Reid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Jason Allan Betteridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clare Marie Reid
50.00%
Ordinary
1 at £1David Crawford Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,257
Cash£16,149
Current Liabilities£22,858

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Ares Management Limited Company Number: 05837428

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited (Company Number: 05837428)

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 24 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

6 February 2024Termination of appointment of Anthony William John Spain as a director on 31 January 2024 (1 page)
8 January 2024Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
(1 page)
19 December 2023Satisfaction of charge SC4250470004 in full (1 page)
19 December 2023Satisfaction of charge SC4250470002 in full (1 page)
19 December 2023Satisfaction of charge SC4250470001 in full (1 page)
19 December 2023Satisfaction of charge SC4250470003 in full (1 page)
19 December 2023Termination of appointment of Jason Allan Betteridge as a director on 12 December 2023 (1 page)
27 September 2023Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page)
6 June 2023Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 36 North Castle Street Edinburgh EH2 3BN on 6 June 2023 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
10 August 2022Amended audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
10 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
10 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 July 2022Registration of charge SC4250470004, created on 30 June 2022 (20 pages)
1 July 2022Registration of charge SC4250470003, created on 30 June 2022 (123 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
4 May 2022Second filing of Confirmation Statement dated 28 May 2021 (3 pages)
17 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 June 2021Confirmation statement made on 28 May 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/05/2022
(3 pages)
23 March 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
26 February 2021Registration of charge SC4250470002, created on 23 February 2021 (18 pages)
24 February 2021Registration of charge SC4250470001, created on 23 February 2021 (13 pages)
15 February 2021Memorandum and Articles of Association (12 pages)
15 February 2021Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages)
12 February 2021Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages)
12 February 2021Cessation of David Reid as a person with significant control on 8 January 2021 (1 page)
12 February 2021Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 January 2021Appointment of Mr Jason Allan Betteridge as a director on 8 January 2021 (2 pages)
14 January 2021Termination of appointment of David Crawford Reid as a director on 8 January 2021 (1 page)
14 January 2021Termination of appointment of Clare Marie Reid as a director on 8 January 2021 (1 page)
8 October 2020Director's details changed for Mr David Crawford Reid on 1 January 2020 (2 pages)
8 October 2020Director's details changed for Mrs Clare Marie Reid on 1 January 2020 (2 pages)
9 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages)
9 November 2012Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages)
9 November 2012Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages)
28 May 2012Incorporation (22 pages)
28 May 2012Incorporation (22 pages)