Company NameGreystone Executive (Falkirk) Ltd
Company StatusDissolved
Company NumberSC442043
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)
Previous NameGreystone Executive (Fulkirk) Ltd

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameBerend Klapwijk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Berend Klapwijk
50.00%
Ordinary
1 at £1John Boyd
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2013Particulars of variation of rights attached to shares (2 pages)
13 February 2013Change of share class name or designation (2 pages)
13 February 2013Particulars of variation of rights attached to shares (2 pages)
13 February 2013Change of share class name or designation (2 pages)
6 February 2013Company name changed greystone executive (fulkirk) LTD\certificate issued on 06/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-06
(3 pages)
6 February 2013Company name changed greystone executive (fulkirk) LTD\certificate issued on 06/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-06
(3 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)