GREENLIGHT ENVIRONMENTAL LIMITED

GREENLIGHT ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENLIGHT ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134494
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENLIGHT ENVIRONMENTAL LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Landscape service activities (81300) / Administrative and support service activities

    Where is GREENLIGHT ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENLIGHT ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENLIGHT RECYCLING LIMITEDOct 16, 1991Oct 16, 1991

    What are the latest accounts for GREENLIGHT ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GREENLIGHT ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    17 pagesLIQ14(Scot)

    Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on May 30, 2022

    2 pagesAD01

    legacy

    25 pages2.18B(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    18 pagesAM22(Scot)

    Administrator's progress report

    15 pagesAM10(Scot)

    Statement of administrator's proposal

    25 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Block 4 Units 1-4 Lomond Industrial Estate Alexandria G83 0TL to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Sep 05, 2018

    2 pagesAD01

    Accounts for a small company made up to Mar 31, 2017

    22 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Connell as a director on Sep 01, 2017

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ronald Harry Savage as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Graham Cannon as a director on Oct 01, 2016

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Stuart Hunter as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of GREENLIGHT ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Mark
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    Secretary
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    146892810001
    CANNON, Graham
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    ScotlandBritishRetired216326050001
    CONNELL, Douglas
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    ScotlandBritishRetired237901790001
    DUNCAN, James Boyd
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    ScotlandBritishTransport Consultant127434020001
    DUNLOP, Wilson
    4 Bannockburn Street
    PA16 9DE Greenock
    Inverclyde
    Director
    4 Bannockburn Street
    PA16 9DE Greenock
    Inverclyde
    ScotlandBritishUnemployed87039130001
    HARVIE, Rosemary Alison
    Afton Cottage 82 Bonhill Road
    G82 2DY Dumbarton
    Dunbartonshire
    Director
    Afton Cottage 82 Bonhill Road
    G82 2DY Dumbarton
    Dunbartonshire
    ScotlandBritishRetired9499420001
    SAVAGE, Ronald Harry
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    ScotlandBritishRetired205288820001
    GRAY, Gordon Alexander
    Dunavard House
    Dunavard Road Garelochhead
    G84 0AB Helensburgh
    Dunbartonshire
    Secretary
    Dunavard House
    Dunavard Road Garelochhead
    G84 0AB Helensburgh
    Dunbartonshire
    British27238670002
    SOMMERVILLE, Derek William
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    Secretary
    36 Cecil Street
    Hillhead
    G12 8RJ Glasgow
    Lanarkshire
    British27214540001
    TAYLOR, Keith
    42 Beechwood Drive
    G83 9NP Alexandria
    Dunbartonshire
    Secretary
    42 Beechwood Drive
    G83 9NP Alexandria
    Dunbartonshire
    British37901540001
    BATCHELOR, Charles Stirling Hill
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    Director
    2 Eden Grove
    Aros Road
    G84 8NJ Rhu
    Argyll & Bute
    ScotlandBritishIronmonger108364990001
    BURNS, Amelia Jean
    11 Kildonan Drive
    G84 9SB Helensburgh
    Dunbartonshire
    Director
    11 Kildonan Drive
    G84 9SB Helensburgh
    Dunbartonshire
    ScottishOrganiser/Fund Raiser9499450001
    CAREY, Simon John
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    Director
    20 St Anne's Drive
    G46 6JP Glasgow
    Lanarkshire
    ScotlandScottishCommunity Enterprise Manager118633040001
    CASTRO, Janet Griselda
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    Director
    30 Seres Road
    Clarkston
    G76 7QF Glasgow
    Lanarkshire
    BritishCommunity Development Officer47941590001
    DOUGLAS, George
    St Elmo
    15 Lamlash Place
    G84 9EW Helensburgh
    Dunbartonshire
    Director
    St Elmo
    15 Lamlash Place
    G84 9EW Helensburgh
    Dunbartonshire
    BritishRetired119599870001
    GUZZAN, Paul Alexander
    19 Mauchline Road
    KA18 2QA Ochiltree
    Ayrshire
    Director
    19 Mauchline Road
    KA18 2QA Ochiltree
    Ayrshire
    BritishSales Director56480270001
    HUNTER, Stuart
    33 Royal Street
    PA19 1PW Gourock
    Renfrewshire
    Director
    33 Royal Street
    PA19 1PW Gourock
    Renfrewshire
    ScotlandBritishRetired111413060001
    KARLSEN, Kai Jorgen
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    Director
    30 Dumbuck Road
    G82 3AB Dumbarton
    Dunbartonshire
    BritishLocal Government Officer775080001
    LOVELL, Norman
    31 Grant Street
    PA15 2BP Greenock
    Renfrewshire
    Director
    31 Grant Street
    PA15 2BP Greenock
    Renfrewshire
    BritishRetired74726920001
    MARTIN, Samuel Christopher
    23 Lindsay Avenue
    KA21 5SQ Saltcoats
    Ayrshire
    Director
    23 Lindsay Avenue
    KA21 5SQ Saltcoats
    Ayrshire
    BritishBusiness Consultant88859610002
    MCCALLION, James
    11 Ardmore Road
    PA15 3EB Greenock
    Director
    11 Ardmore Road
    PA15 3EB Greenock
    United KingdomBritishReitired1248780001
    MCCALLUM, Charles Mclaughlin Mccune, Councillor
    51 Renton Road
    PA15 3EE Greenock
    Renfrewshire
    Director
    51 Renton Road
    PA15 3EE Greenock
    Renfrewshire
    ScotlandBritishSheetmetal Worker74726960001
    MCCREATH, Roderick
    15 Old Doune Road
    FK15 9BW Dunblane
    Perthshire
    Director
    15 Old Doune Road
    FK15 9BW Dunblane
    Perthshire
    BritishLocal Goverment Officer9499440001
    MCKENDRICK, John Morrison
    1 Tasmania Quadrant
    Cambusnethan
    ML2 8NH Wishaw
    Lanarkshire
    Director
    1 Tasmania Quadrant
    Cambusnethan
    ML2 8NH Wishaw
    Lanarkshire
    BritishEnvironmental Consultant39444820001
    MCNEIL, John Michael
    Greenpark
    Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    Director
    Greenpark
    Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    BritishCompany Executive30278430001
    O'NEIL, Felix
    131 Cumbrae Crescent South
    G82 5AW Dumbarton
    Dunbartonshire
    Director
    131 Cumbrae Crescent South
    G82 5AW Dumbarton
    Dunbartonshire
    BritishElectrician6029260001
    REILLY, Elaine
    Levernbrae
    Harelaw Farm, Near Neilston
    G78 3DB Neilston
    East Renfrewshire
    Director
    Levernbrae
    Harelaw Farm, Near Neilston
    G78 3DB Neilston
    East Renfrewshire
    ScotlandBritishEnterprise Development Mngr119115910001
    SHANLIN, Charles Sinclair Graham
    50 Abercromby Crescent
    G84 9DX Helensburgh
    Dunbartonshire
    Director
    50 Abercromby Crescent
    G84 9DX Helensburgh
    Dunbartonshire
    BritishChief Executive1409570001
    WEIR, David William
    Cove Conservation Park
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    Director
    Cove Conservation Park
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    BritishConservationist43675040001
    WILLIAMS, Anne Marie
    23 Bute Street
    PA19 1SX Gourock
    Renfrewshire
    Director
    23 Bute Street
    PA19 1SX Gourock
    Renfrewshire
    ScotlandBritishTutor65542170002

    Who are the persons with significant control of GREENLIGHT ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lomond Industrial Estate
    G83 0TL Alexandria
    Block 4, Units 1-4
    Scotland
    Apr 06, 2016
    Lomond Industrial Estate
    G83 0TL Alexandria
    Block 4, Units 1-4
    Scotland
    No
    Legal FormCompany Limited By Guarantee And Not Having A Share Capital
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration NumberSc149368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREENLIGHT ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 15, 2005
    Delivered On Apr 20, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 2005Registration of a charge (410)
    Floating charge
    Created On May 17, 1996
    Delivered On Jun 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 04, 1996Registration of a charge (410)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 13, 1994
    Delivered On Mar 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Heatwise Dunbarton
    Transactions
    • Mar 17, 1994Registration of a charge (410)
    • Apr 18, 1996Statement of satisfaction of a charge in full or part (419a)

    Does GREENLIGHT ENVIRONMENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Administration started
    Aug 09, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    2
    DateType
    Aug 09, 2019Commencement of winding up
    Nov 03, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    proposed liquidator
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    proposed liquidator
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Notesscottish-insolvency-info

    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