Company NameGreendeal Efficiency Ltd
Company StatusDissolved
Company NumberSC439889
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Directors

Director NameMr Stuart Cameron
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address12 Harris Road
Old Kilpatrick
Glasgow
G60 5LQ
Scotland
Director NameMr Tom Hathaway
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Milbank
Norton
Presteigne
LD8 2EH
Wales
Director NameMr Robert Joseph Campbell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2014)
RoleJoiner
Country of ResidenceScotland
Correspondence Address36 Athole Gardens Glasgow
Athole Gardens
Glasgow
G12 9BQ
Scotland
Director NameMrs Jan Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address36 Athole Gardens
Glasgow
G12 9BQ
Scotland
Secretary NameMr Gordon Mowat
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWhistlers Dell Rhu
Helensburgh
G84 8NH
Scotland

Contact

Websitegreendealefficiency.com

Location

Registered AddressRoom 4.24 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Termination of appointment of Gordon Mowat as a secretary (1 page)
25 November 2013Registered office address changed from Concept House 582 Glasgow Road Clydebank G81 1NH Scotland on 25 November 2013 (1 page)
16 August 2013Appointment of Mr Robert Joseph Campbell as a director (2 pages)
19 July 2013Termination of appointment of Jan Campbell as a director (1 page)
9 January 2013Incorporation
Statement of capital on 2013-01-09
  • GBP 300
(27 pages)