Company NameGreensteamscotland Llp
Company StatusDissolved
Company NumberSO304570
CategoryLimited Liability Partnership
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameMr Kyle Nicoll
Date of BirthSeptember 1994 (Born 29 years ago)
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 E-Net Park
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
LLP Designated Member NameMr Timothy John Nicoll
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 E-Net Park
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
LLP Designated Member NameMr Robert Crawford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 E-Net Park Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland

Contact

Websitegreensteamscotland.com
Email address[email protected]
Telephone01506 846512
Telephone regionBathgate

Location

Registered AddressUnit 16 E-Net Park
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Financials

Year2014
Turnover£36,687
Gross Profit£33,836
Net Worth£4,307
Cash£3,702
Current Liabilities£349

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
10 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
31 May 2017Termination of appointment of Robert Crawford as a member on 31 July 2016 (1 page)
31 May 2017Termination of appointment of Robert Crawford as a member on 31 July 2016 (1 page)
1 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
5 February 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
5 February 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
1 September 2015Member's details changed for Mr Timothy Nicoll on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 28 August 2015 (4 pages)
1 September 2015Member's details changed for Mr Kyle Nicoll on 1 September 2015 (2 pages)
1 September 2015Member's details changed for Mr Kyle Nicoll on 1 September 2015 (2 pages)
1 September 2015Member's details changed for Mr Kyle Nicoll on 1 September 2015 (2 pages)
1 September 2015Member's details changed for Mr Timothy Nicoll on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 28 August 2015 (4 pages)
1 September 2015Member's details changed for Mr Timothy Nicoll on 1 September 2015 (2 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
5 October 2014Member's details changed for Mr Robert Crawford on 24 April 2014 (2 pages)
5 October 2014Annual return made up to 28 August 2014 (4 pages)
5 October 2014Annual return made up to 28 August 2014 (4 pages)
5 October 2014Member's details changed for Mr Robert Crawford on 24 April 2014 (2 pages)
4 September 2013Member's details changed for Mr Tim Nicoll on 2 September 2013 (3 pages)
4 September 2013Member's details changed for Mr Tim Nicoll on 2 September 2013 (3 pages)
4 September 2013Member's details changed for Mr Tim Nicoll on 2 September 2013 (3 pages)
28 August 2013Incorporation of a limited liability partnership (6 pages)
28 August 2013Incorporation of a limited liability partnership (6 pages)