Company NameGreen Direct Energy Limited
Company StatusDissolved
Company NumberSC476610
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameGreen Homes By Emtec Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Mark McCabe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Scott Paul Stevenson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Emtec Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 December 2017Notification of Emtec Energy Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Cessation of Emtec Group Limited as a person with significant control on 6 April 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Particulars of variation of rights attached to shares (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-27
  • RES15 ‐ Change company name resolution on 2015-10-27
(2 pages)
11 December 2015Company name changed green homes by emtec LTD\certificate issued on 11/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 9 December 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(23 pages)