W. GREEN & SON, LIMITED

W. GREEN & SON, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameW. GREEN & SON, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008894
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of W. GREEN & SON, LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is W. GREEN & SON, LIMITED located?

    Registered Office Address
    21 Alva Street
    Edinburgh
    EH2 4PS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W. GREEN & SON, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for W. GREEN & SON, LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for W. GREEN & SON, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Haydar Suham Shawkat on Feb 01, 2011

    2 pagesCH01

    Director's details changed for Haydar Suham Shawkat on Sep 03, 2010

    2 pagesCH01

    Termination of appointment of Peter Lake as a director

    1 pagesTM01

    Who are the officers of W. GREEN & SON, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    21 Alva Street
    Edinburgh
    EH2 4PS
    Director
    21 Alva Street
    Edinburgh
    EH2 4PS
    United KingdomBritishChartered Accountant146369720001
    ADAMS, John Martin
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    Secretary
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    British109984060001
    GREEN, Richard Desmond
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    Secretary
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    British1138460001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Secretary
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    BEECHAM, Wendy Ann
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    Director
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    British CanadianManaging Director72048000001
    BOWER, Elanor Jane Elizabeth
    1a Douglas Crescent
    EH12 5BB Edinburgh
    Director
    1a Douglas Crescent
    EH12 5BB Edinburgh
    BritishCompany Director52989550001
    DIXON, Michael
    Villette
    Beech Road
    GU27 2BX Haslemere
    Surrey
    Director
    Villette
    Beech Road
    GU27 2BX Haslemere
    Surrey
    BritishCompany Director57751030003
    DRANE, Ian George
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    Director
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    EnglandBritishFinance Director28197760005
    EVANS, Charles David Owen
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    Director
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    BritishPublisher1138450001
    FLETCHER, David James
    57 John Street
    EH26 8HL Penicuik
    Midlothian
    Director
    57 John Street
    EH26 8HL Penicuik
    Midlothian
    ScotlandBritishPublishing Consultantt754850001
    GALVIN, John Noel Peter
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritishAccountant160895960001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritishPublisher66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    BritishGroup Chief Accountant49470910002
    KINAHAN, Anthony John
    59 Thistle Street
    EH2 1DY Edinburgh
    Director
    59 Thistle Street
    EH2 1DY Edinburgh
    BritishManaging Director77526850002
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritishCompany Director58674470001
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritishPublisher78374180001
    MAIR, Robert Steven Robertson
    11 Lennox Street
    EH4 1QB Edinburgh
    Midlothian
    Director
    11 Lennox Street
    EH4 1QB Edinburgh
    Midlothian
    BritishPublisher627680001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritishAccountant89797290002
    TEBBUTT, David Gordon
    1 Caerleon Drive
    SP10 4DE Andover
    Hampshire
    Director
    1 Caerleon Drive
    SP10 4DE Andover
    Hampshire
    BritishAccountant987210001
    THOMSON, Malcolm George
    12 Succoth Avenue
    EH12 6BT Edinburgh
    Director
    12 Succoth Avenue
    EH12 6BT Edinburgh
    United KingdomBritishAdvocate Of The Scottish Bar1138430004
    WHITE, Stephen Charles
    The Old Church Barn
    Thorpe Street, Aston Upthorpe
    OX11 9EQ Didcot
    Oxfordshire
    Director
    The Old Church Barn
    Thorpe Street, Aston Upthorpe
    OX11 9EQ Didcot
    Oxfordshire
    EnglandBritishPublisher67972610001
    WICKER, Gary Richard
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    AmericanFinance Director78372840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0