Company NameGreen High-Tech Limited
Company StatusDissolved
Company NumberSC432240
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameDr Alastair Louis Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameIskender Syrgabekov
Date of BirthAugust 1956 (Born 67 years ago)
NationalityKazakh
StatusClosed
Appointed05 October 2012(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 28 August 2015)
RoleConsultant
Country of ResidenceKazakhstan
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 2013)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

188 at £1Cambridge Advisors LTD
94.00%
Ordinary
12 at £1Darkstar Resources LTD
6.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
17 November 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
17 November 2013Termination of appointment of Peter Fraser as a director (1 page)
11 April 2013Appointment of Iskender Syrgabekov as a director (3 pages)
10 January 2013Appointment of Lord Peter Lovat Fraser as a director (3 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)