Company NameGreenhouse Services Ltd
DirectorMandy Abbe Harris
Company StatusActive - Proposal to Strike off
Company NumberSC601493
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMs Mandy Abbe Harris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 October 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG United Kingdom to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)