Company NameGreen Deal Advice Centre Limited
Company StatusDissolved
Company NumberSC434544
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Morrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleEnergy Assesor
Country of ResidenceScotland
Correspondence Address32 Beechwood Avenue
Glenrothes
KY7 6GD
Scotland
Secretary NameDavid Morrison
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Beechwood Avenue
Glenrothes
KY7 6GD
Scotland
Director NameMr James Michie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 November 2013)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressBridgefoot Farm Bridgefoot
Dundee
DD3 0PH
Scotland

Location

Registered AddressUnit H4
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

1 at £1David Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£202
Current Liabilities£9,129

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Registered office address changed from 32 Beechwood Avenue Glenrothes KY7 6GD to Unit H4 Newark Road South Glenrothes Fife KY7 4NS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 32 Beechwood Avenue Glenrothes KY7 6GD to Unit H4 Newark Road South Glenrothes Fife KY7 4NS on 5 August 2014 (1 page)
5 December 2013Termination of appointment of James Michie as a director (1 page)
5 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
6 November 2013Termination of appointment of James Michie as a director (2 pages)
12 August 2013Appointment of Mr James Michie as a director (2 pages)
11 October 2012Incorporation (21 pages)