Company NameGreen Deal Direct Ltd
Company StatusDissolved
Company NumberSC434373
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameCherton Energy Ltd

Business Activity

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

Directors

Director NameMrs Yvonne Johnston
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.greendeal-direct.co.uk

Location

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

Shareholders

9 at £1Ukgroup Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,471
Cash£167,202
Current Liabilities£246,569

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Director's details changed for Mrs Yvonne Johnston on 31 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(3 pages)
10 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 April 2014Registered office address changed from Unit 13D9 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Unit 13D9 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 2 April 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 January 2014 (1 page)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 9
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 9
(3 pages)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-09
(1 page)
22 October 2012Company name changed cherton energy LTD\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Appointment of Mrs Yvonne Johnston as a director (2 pages)
9 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
9 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 October 2012 (1 page)
9 October 2012Incorporation (28 pages)
9 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
9 October 2012Termination of appointment of Cosec Limited as a director (1 page)