Company NameGreenshoots Galloway Limited
Company StatusDissolved
Company NumberSC446581
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameElizabeth Tania Wenham
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address75 Main Street
Ayr
South Ayrshire
KA8 8BU
Scotland
Director NameMrs Elizabeth Tania Wenham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2013(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2018)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address31 Burns Statue Square
Ayr
South Ayrshire
KA7 1SU
Scotland
Director NameChristopher James Freeman
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 Main Street
Ayr
South Ayrshire
KA8 8BU
Scotland

Location

Registered Address31 Burns Statue Square
Ayr
South Ayrshire
KA7 1SU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Wenham
100.00%
Ordinary

Financials

Year2014
Net Worth-£819
Cash£311

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 July 2017Registered office address changed from 75 Main Street Ayr South Ayrshire KA8 8BU to 31 Burns Statue Square Ayr South Ayrshire KA7 1SU on 21 July 2017 (1 page)
27 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
17 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2013Termination of appointment of Christopher Freeman as a director (1 page)
29 April 2013Appointment of Mrs Elizabeth Tania Wenham as a director (2 pages)
2 April 2013Incorporation (36 pages)