Company NameGreenpack Ltd
Company StatusDissolved
Company NumberSC455438
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Hannah Parker
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(5 days after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Secretary NameGrandabz Limited (Corporation)
StatusClosed
Appointed21 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2016)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Matthew Bruce
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleManaging Chef
Country of ResidenceScotland
Correspondence AddressFlat F 61
Whitehall Place
Aberdeen
AB25 2PD
Scotland

Location

Registered Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hannah Parker
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 October 2014Registered office address changed from 118 Crown Street Aberdeen AB11 6HJ Scotland to 91 Portland Street Aberdeen AB11 6LN on 26 October 2014 (1 page)
18 September 2014Registered office address changed from The Fuse Box 44 Bridge Street Aberdeen Scotland AB11 6JN to 118 Crown Street Aberdeen AB11 6HJ on 18 September 2014 (1 page)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
17 November 2013Appointment of Grandabz Limited as a secretary (2 pages)
25 September 2013Termination of appointment of Matthew Bruce as a director (1 page)
13 August 2013Appointment of Ms Hannah Parker as a director (2 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)