Company NameFGHI Limited
Company StatusDissolved
Company NumberSC448954
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Director

Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland

Contact

Websitegreencrosstraining.co.uk
Email address[email protected]

Location

Registered Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Giovanni Benedetti
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Registered office address changed from C/O Green Cross Training Ltd Building 3 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD to 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD on 22 June 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
23 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
23 April 2015Company name changed green cross medico LIMITED\certificate issued on 23/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Giovanni Benedetti on 19 May 2014 (2 pages)
21 May 2014Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD Scotland on 21 May 2014 (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 21 May 2014 (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
25 November 2013Company name changed pronuvo-medical LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed macrocom (1029) LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Incorporation (21 pages)