Company NameGreen Sports Supplies Limited
Company StatusDissolved
Company NumberSC430385
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameDeeta UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Alan Massey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(3 days after company formation)
Appointment Duration5 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Downies Village
Portlethen
AB12 4QX
Scotland
Director NameMr Douglas Green
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Dawyck Mill Farm Stobo
Peebles
Scottish Borders
EH45 8NX
Scotland

Location

Registered AddressC/O Johnston Smille Ltd
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

100 at £1Alan Massey
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,691
Cash£2,187
Current Liabilities£11,870

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Registered office address changed from C/O Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh EH12 8HQ to C/O Johnston Smille Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
7 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
10 January 2013Registered office address changed from 2 Dawyck Mill Farm Stobo Peebles Scottish Borders EH45 8NX Scotland on 10 January 2013 (2 pages)
15 October 2012Appointment of Alan Massey as a director (3 pages)
9 October 2012Termination of appointment of Douglas Green as a director (2 pages)
26 September 2012Company name changed deeta uk LIMITED\certificate issued on 26/09/12
  • CONNOT ‐
(3 pages)
7 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-16
(1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)