Company NameGrowth Advisers & Investors Ltd.
Company StatusDissolved
Company NumberSC436159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2012(11 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameGreen Angel Investors Limited

Business Activity

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

Directors

Director NameMr Paul Phillip Bruner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed16 July 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1f2 51 Lothian Road
Edinburgh
EH1 2DJ
Scotland
Director NameMr John Robert Findlay Steedman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2017)
RoleTechnology Commercialisation Consultant
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newbattle Gardens
Eskbank
Dalkeith
EH22 3DR
Scotland
Director NameMr John Robert Findlay Steedman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2015)
RoleTechnology Commercialisation Consultant
Country of ResidenceEngland
Correspondence Address9 Hollands Field
Broadbridge Heath
West Sussex
RH12 3HQ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitegreenangelinvestors.co.uk

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
27 October 2016Termination of appointment of Graham John Langley as a director on 27 October 2016 (1 page)
18 November 2015Appointment of Mr John Robert Findlay Steedman as a director on 9 February 2015 (2 pages)
18 November 2015Appointment of Mr John Robert Findlay Steedman as a director on 9 February 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 no member list (3 pages)
5 November 2015Annual return made up to 5 November 2015 no member list (3 pages)
29 May 2015Registered 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 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 May 2015Registered 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 2015Registered 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 2015Termination of appointment of a secretary (1 page)
16 February 2015Company name changed green angel investors LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
13 February 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 9 February 2015 (1 page)
13 February 2015Termination of appointment of John Robert Findlay Steedman as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of John Robert Findlay Steedman as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of William Alexander Finlayson as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of William Alexander Finlayson as a director on 9 February 2015 (1 page)
1 December 2014Annual return made up to 5 November 2014 no member list (6 pages)
1 December 2014Annual return made up to 5 November 2014 no member list (6 pages)
28 May 2014Appointment of John Robert Findlay Steedman as a director (2 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 November 2013Annual return made up to 5 November 2013 no member list (5 pages)
27 November 2013Annual return made up to 5 November 2013 no member list (5 pages)
21 August 2013Appointment of Mr Graham John Langley as a director (2 pages)
7 August 2013Termination of appointment of Stephen Westwood as a director (1 page)
7 August 2013Appointment of Mr Paul Phillip Bruner as a director (2 pages)
5 November 2012Incorporation (25 pages)