Company NameGreenscot Investments Limited
DirectorsMark Robert Eprile and Stephen Hamilton
Company StatusActive
Company NumberSC529278
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Previous NameBananas Consulting Ltd

Business Activity

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

Directors

Director NameMr Mark Robert Eprile
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Shore
Edinburgh
EH6 6RG
Scotland
Director NameStephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Damien Damien Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland

Location

Registered Address81 Shore
Edinburgh
EH6 6RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
14 March 2024Registered office address changed from C/O Neil Nisbet & Co Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 81 Shore Edinburgh EH6 6RG on 14 March 2024 (1 page)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
31 March 2022Notification of Stephen Hamilton as a person with significant control on 7 October 2021 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2022Cessation of Mark Robert Eprile as a person with significant control on 7 October 2021 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Neil Nisbet & Co Thain House 226 Queensferry Road Edinburgh EH4 2BP on 24 February 2022 (1 page)
1 November 2021Appointment of Stephen Hamilton as a director on 7 October 2021 (2 pages)
13 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
24 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 100
(3 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
(3 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Mark Robert Eprile as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Notification of Mark Robert Eprile as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Termination of appointment of Damien Damien Moore as a director on 9 May 2016 (1 page)
15 June 2016Appointment of Mr Mark Robert Eprile as a director on 9 May 2016 (2 pages)
15 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Appointment of Mr Mark Robert Eprile as a director on 9 May 2016 (2 pages)
15 June 2016Termination of appointment of Damien Damien Moore as a director on 9 May 2016 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)