Company NameGreyhavens Limited
Company StatusDissolved
Company NumberSC472518
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Walter Calesso
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Contact

Websitewww.roccovenezia.com

Location

Registered Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

37 at £1John Malcolm Flinn
37.00%
Ordinary
21 at £1Andrew Peter Flinn
21.00%
Ordinary
21 at £1Steven Francis Turnbull
21.00%
Ordinary
21 at £1Walter Calesso
21.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2019Compulsory strike-off action has been suspended (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
7 September 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(7 pages)
7 September 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(7 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
7 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
7 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(24 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(24 pages)