Company NameGreen Largs Ltd.
Company StatusDissolved
Company NumberSC457816
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Audrey Pamela Cassels
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address482 Lanark Road West
Edinburgh
EH14 7AN
Scotland
Director NameMr Elliot Westwood Cassels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address482 Lanark Road West
Edinburgh
EH14 7AN
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Audrey Pamela Cassels
50.00%
Ordinary
50 at £1Elliott Westwood Cassels
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,275
Current Liabilities£79,375

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Resolutions
  • RES13 ‐ Pre-emption rights disapplied in respect to allotment 03/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 101
(4 pages)
26 April 2017Memorandum and Articles of Association (20 pages)
27 February 2017Registered office address changed from 482 Lanark Road West Edinburgh EH14 7AN to 6 st. Colme Street Edinburgh EH3 6AD on 27 February 2017 (1 page)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(4 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(29 pages)