Company NameGreenstar Energy UK Limited
Company StatusDissolved
Company NumberSC434392
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 5 months ago)
Dissolution Date11 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMiss Louise Sharon Keppie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Louise Keppie
100.00%
Ordinary

Financials

Year2014
Net Worth£26,655
Cash£3,603
Current Liabilities£39,561

Accounts

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

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Notice of final meeting of creditors (3 pages)
11 December 2017Notice of final meeting of creditors (3 pages)
25 May 2016Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN to 7-11 Melville Street Edinburgh EH3 7PE on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN to 7-11 Melville Street Edinburgh EH3 7PE on 25 May 2016 (2 pages)
26 April 2016Court order notice of winding up (1 page)
26 April 2016Notice of winding up order (1 page)
26 April 2016Notice of winding up order (1 page)
26 April 2016Court order notice of winding up (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)