Company NameGreenfish Investments (No. 4) Limited
Company StatusDissolved
Company NumberSC429386
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date27 March 2015 (9 years ago)
Previous NameKinburn (168) 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(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 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
Appointed28 August 2012(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed31 July 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 Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 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)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
23 January 2013Appointment of Ms Jaq Rose as a director on 12 December 2012 (3 pages)
21 January 2013Termination of appointment of Stephen Hamilton as a director on 12 December 2012 (2 pages)
4 September 2012Company name changed kinburn (168) LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
(3 pages)
4 September 2012Appointment of Stephen Hamilton as a director on 28 August 2012 (3 pages)
4 September 2012Termination of appointment of Alistair James Lang as a director on 28 August 2012 (2 pages)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)