Company NameGreenfish Investments (No. 6) Limited
Company StatusDissolved
Company NumberSC435655
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameKinburn (174) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed12 December 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2012(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed29 October 2012(same day as company formation)
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yodi Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Director's details changed for Mrs Jaqueline Rose on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Director's details changed for Mrs Jaqueline Rose on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
18 January 2013Appointment of Jaq Rose as a director on 12 December 2012 (3 pages)
14 December 2012Termination of appointment of Stephen Hamilton as a director on 12 December 2012 (2 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
14 November 2012Company name changed kinburn (174) LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
(3 pages)
9 November 2012Termination of appointment of Alistair James Lang as a director on 5 November 2012 (1 page)
9 November 2012Termination of appointment of Alistair James Lang as a director on 5 November 2012 (1 page)
9 November 2012Appointment of Stephen Hamilton as a director on 5 November 2012 (2 pages)
9 November 2012Appointment of Stephen Hamilton as a director on 5 November 2012 (2 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)