Company NameGreen Centric Limited
Company StatusDissolved
Company NumberSC471842
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Director

Director NameMr Colin Francis Caitens
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cockburn Place
Riverside Business Park
Irvine
KA11 5DA
Scotland

Location

Registered Address2 Cockburn Place
Riverside Business Park
Irvine
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

1 at £1Colin Caitens
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Director's details changed for Mr Colin Francis Caitens on 16 March 2016 (2 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Registered office address changed from 38 Whiteside Drive Monkton South Ayrshire KA9 2PU to 2 Cockburn Place Riverside Business Park Irvine KA11 5DA on 5 January 2016 (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 38 Whiteside Drive Monkton South Ayrshire KA9 2PU on 15 September 2015 (2 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(26 pages)