Company NameGreenhead Maintenance Services Limited
Company StatusDissolved
Company NumberSC521535
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNeil Henry Leslie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2019(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAnderson Base Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMichael Alexander Porter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2019(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson Base Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr John Henderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dykes Upper Sound
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameOcean Kinetics Limited (Corporation)
StatusResigned
Appointed01 December 2015(same day as company formation)
Correspondence AddressPort Business Park Gremista, Lerwick
Shetland
ZE1 0TW
Scotland

Location

Registered AddressAnderson Base Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Termination of appointment of John Henderson as a director on 27 November 2019 (1 page)
24 December 2019Appointment of Michael Alexander Porter as a director on 27 November 2019 (2 pages)
24 December 2019Termination of appointment of Ocean Kinetics Limited as a director on 27 November 2019 (1 page)
24 December 2019Appointment of Neil Henry Leslie as a director on 27 November 2019 (2 pages)
23 December 2019Registered office address changed from Port Business Park Gremista Lerwick Shetland ZE1 0TW United Kingdom to Anderson Base Gremista Lerwick Shetland ZE1 0PX on 23 December 2019 (1 page)
20 December 2019Notification of Northwards Ltd. as a person with significant control on 27 November 2019 (2 pages)
20 December 2019Cessation of Ocean Kinetics Ltd. as a person with significant control on 27 November 2019 (1 page)
15 November 2019Satisfaction of charge SC5215350001 in full (4 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (31 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 March 2016Registration of charge SC5215350001, created on 10 March 2016 (5 pages)
14 March 2016Registration of charge SC5215350001, created on 10 March 2016 (5 pages)
1 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-01
  • GBP 1
(23 pages)
1 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-01
  • GBP 1
(23 pages)