Edinburgh
EH1 2DJ
Scotland
Director Name | Mr John Robert Findlay Steedman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 January 2017) |
Role | Technology Commercialisation Consultant |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Graham John Langley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newbattle Gardens Eskbank Dalkeith EH22 3DR Scotland |
Director Name | Mr John Robert Findlay Steedman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 2015) |
Role | Technology Commercialisation Consultant |
Country of Residence | England |
Correspondence Address | 9 Hollands Field Broadbridge Heath West Sussex RH12 3HQ |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | greenangelinvestors.co.uk |
---|
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
27 October 2016 | Termination of appointment of Graham John Langley as a director on 27 October 2016 (1 page) |
18 November 2015 | Appointment of Mr John Robert Findlay Steedman as a director on 9 February 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Robert Findlay Steedman as a director on 9 February 2015 (2 pages) |
5 November 2015 | Annual return made up to 5 November 2015 no member list (3 pages) |
5 November 2015 | Annual return made up to 5 November 2015 no member list (3 pages) |
29 May 2015 | Registered office address changed from Flat 11 110 st Stephen Street Edinburgh EH3 5AQ United Kingdom to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 29 May 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 May 2015 | Registered office address changed from C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH6 5FH Scotland to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 29 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Flat 11 110 st Stephen Street Edinburgh EH3 5AQ on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of a secretary (1 page) |
16 February 2015 | Company name changed green angel investors LIMITED\certificate issued on 16/02/15
|
13 February 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of John Robert Findlay Steedman as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of John Robert Findlay Steedman as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of William Alexander Finlayson as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of William Alexander Finlayson as a director on 9 February 2015 (1 page) |
1 December 2014 | Annual return made up to 5 November 2014 no member list (6 pages) |
1 December 2014 | Annual return made up to 5 November 2014 no member list (6 pages) |
28 May 2014 | Appointment of John Robert Findlay Steedman as a director (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 5 November 2013 no member list (5 pages) |
27 November 2013 | Annual return made up to 5 November 2013 no member list (5 pages) |
21 August 2013 | Appointment of Mr Graham John Langley as a director (2 pages) |
7 August 2013 | Termination of appointment of Stephen Westwood as a director (1 page) |
7 August 2013 | Appointment of Mr Paul Phillip Bruner as a director (2 pages) |
5 November 2012 | Incorporation (25 pages) |