Company NameGreenfish Investments (No. 5) Limited
Company StatusDissolved
Company NumberSC429387
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date6 January 2021 (3 years, 3 months ago)
Previous NameKinburn (169) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMohammed Asif Shabbir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Mohammed Azhar Ghafoor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(7 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
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
Appointed12 September 2012(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2012(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKindburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Jamie McEwing Glover
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
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 Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £0.359 North Wind LTD
66.60%
Ordinary
1 at £0.3Yodi Holdings LTD
33.30%
Ordinary
-OTHER
0.10%
-

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 May 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Termination of appointment of Jacqueline Rose as a director (1 page)
10 December 2013Termination of appointment of Jamie Glover as a director (1 page)
3 May 2013Satisfaction of charge 1 in full (4 pages)
29 March 2013Appointment of Mr Jamie Mcewing Glover as a director (2 pages)
22 March 2013Appointment of Mr Mohammed Azhar Ghafoor as a director (2 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
21 March 2013Appointment of Mohammed Asif Shabbir as a director (2 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
28 February 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 28 February 2013 (1 page)
31 January 2013Appointment of Jacqueline Rose as a director (3 pages)
22 January 2013Termination of appointment of Stephen Hamilton as a director (2 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2012Termination of appointment of Alistair Lang as a director (3 pages)
18 September 2012Appointment of Mr Stephen Hamilton as a director (3 pages)
14 September 2012Company name changed kinburn (169) LIMITED\certificate issued on 14/09/12
  • CONNOT ‐
(3 pages)
14 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)