Company NameGreen  Deal Union Limited
Company StatusDissolved
Company NumberSC433676
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date6 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Sweeney
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Brenfield Avenue
Glasgow
G44 3LR
Scotland
Secretary NameMr Michael Sweeney
StatusClosed
Appointed05 February 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 06 May 2017)
RoleCompany Director
Correspondence Address21 Brenfield Avenue
Glasgow
G44 3LR
Scotland
Director NameMrs Brigid Anne Coyle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Graffham Avenue
Giffnock
Glasgow
G46 6EJ
Scotland
Director NameMr Owen Daniel Coyle
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Graffham Avenue
Giffnock
Glasgow
G46 6EJ
Scotland
Secretary NameMr Owen Coyle
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Brenfield Avenue
Glasgow
G44 3LR
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Order of court for early dissolution (1 page)
17 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
17 November 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O the Prj Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on 17 November 2015 (1 page)
11 November 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 November 2014 (1 page)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Appointment of Ms Brigid Anne Coyle as a director (2 pages)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages)
14 October 2013Director's details changed for Mr Michael Sweeney on 20 September 2013 (3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
28 June 2013Previous accounting period shortened from 30 September 2013 to 31 January 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 June 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
20 February 2013Registered office address changed from 21 Brenfield Avenue Glasgow G44 3LR Scotland on 20 February 2013 (1 page)
5 February 2013Registered office address changed from 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland on 5 February 2013 (1 page)
5 February 2013Secretary's details changed for Mr Owen Coyle on 5 February 2013 (2 pages)
5 February 2013Termination of appointment of Owen Coyle as a director (1 page)
5 February 2013Appointment of Mr Michael Sweeney as a secretary (2 pages)
5 February 2013Registered office address changed from 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Owen Coyle as a secretary (1 page)
5 February 2013Secretary's details changed for Mr Owen Coyle on 5 February 2013 (2 pages)
28 September 2012Incorporation (26 pages)