Company NameGreenforth Limited
Company StatusDissolved
Company NumberSC437497
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameLynne Christine Donnelly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(3 days after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameWilliam Stephen Donnelly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(3 days after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2017)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameLynne Christine Donnelly
NationalityBritish
StatusClosed
Appointed26 November 2012(3 days after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Lynne Christine Donelly
50.00%
Ordinary
25 at £1William Stephen Donnelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£722
Cash£635
Current Liabilities£1,507

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow Strahclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
(4 pages)
15 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 50
(4 pages)
12 December 2012Appointment of William Stephen Donnelly as a director (3 pages)
12 December 2012Appointment of Lynne Christine Donnelly as a secretary (3 pages)
12 December 2012Appointment of Lynne Christine Donnelly as a director (3 pages)
12 December 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 December 2012 (2 pages)
23 November 2012Incorporation (22 pages)