Company NameGreen Deal Domestic Assessors Ltd
Company StatusDissolved
Company NumberSC432778
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Cherry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr Anthony Christiansen Deans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House 175 Renfrew Road
Paisley
Renfrewshire
Pa 4ef
Director NameMs Jennifer Linday Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered Address65 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jennifer Harrison
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 June 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Termination of appointment of Jennifer Harrison as a director (1 page)
24 February 2014Appointment of Mr Robert Cherry as a director (2 pages)
20 February 2014Appointment of Ms Jennifer Linday Harrison as a director (2 pages)
22 November 2013Termination of appointment of Anthony Deans as a director (1 page)
21 November 2013Director's details changed (2 pages)
23 September 2013Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 23 September 2013 (1 page)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)