GREENLIGHT ENVIRONMENTAL LIMITED
Overview
| Company Name | GREENLIGHT ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC134494 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENLIGHT ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENLIGHT RECYCLING LIMITED | Oct 16, 1991 | Oct 16, 1991 |
What are the latest accounts for GREENLIGHT ENVIRONMENTAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GREENLIGHT ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 17 pages | LIQ14(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 pages | AD01 | ||||||||||
legacy | 25 pages | 2.18B(Scot) | ||||||||||
Move from Administration case to Creditor's Voluntary Liquidation | 18 pages | AM22(Scot) | ||||||||||
Administrator's progress report | 15 pages | AM10(Scot) | ||||||||||
Statement of administrator's proposal | 25 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 17 pages | 2.15B(Scot) | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Douglas Connell as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Ronald Harry Savage as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Cannon as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Hunter as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of GREENLIGHT ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Mark | Secretary | 2 Semple Street EH3 8BL Edinburgh Third Floor | 146892810001 | |||||||
| CANNON, Graham | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor | Scotland | British | 216326050001 | |||||
| CONNELL, Douglas | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor | Scotland | British | 237901790001 | |||||
| DUNCAN, James Boyd | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor | Scotland | British | 127434020001 | |||||
| DUNLOP, Wilson | Director | 4 Bannockburn Street PA16 9DE Greenock Inverclyde | Scotland | British | 87039130001 | |||||
| HARVIE, Rosemary Alison | Director | Afton Cottage 82 Bonhill Road G82 2DY Dumbarton Dunbartonshire | Scotland | British | 9499420001 | |||||
| SAVAGE, Ronald Harry | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor | Scotland | British | 205288820001 | |||||
| GRAY, Gordon Alexander | Secretary | Dunavard House Dunavard Road Garelochhead G84 0AB Helensburgh Dunbartonshire | British | 27238670002 | ||||||
| SOMMERVILLE, Derek William | Secretary | 36 Cecil Street Hillhead G12 8RJ Glasgow Lanarkshire | British | 27214540001 | ||||||
| TAYLOR, Keith | Secretary | 42 Beechwood Drive G83 9NP Alexandria Dunbartonshire | British | 37901540001 | ||||||
| BATCHELOR, Charles Stirling Hill | Director | 2 Eden Grove Aros Road G84 8NJ Rhu Argyll & Bute | Scotland | British | 108364990001 | |||||
| BURNS, Amelia Jean | Director | 11 Kildonan Drive G84 9SB Helensburgh Dunbartonshire | Scottish | 9499450001 | ||||||
| CAREY, Simon John | Director | 20 St Anne's Drive G46 6JP Glasgow Lanarkshire | Scotland | Scottish | 118633040001 | |||||
| CASTRO, Janet Griselda | Director | 30 Seres Road Clarkston G76 7QF Glasgow Lanarkshire | British | 47941590001 | ||||||
| DOUGLAS, George | Director | St Elmo 15 Lamlash Place G84 9EW Helensburgh Dunbartonshire | British | 119599870001 | ||||||
| GUZZAN, Paul Alexander | Director | 19 Mauchline Road KA18 2QA Ochiltree Ayrshire | British | 56480270001 | ||||||
| HUNTER, Stuart | Director | 33 Royal Street PA19 1PW Gourock Renfrewshire | Scotland | British | 111413060001 | |||||
| KARLSEN, Kai Jorgen | Director | 30 Dumbuck Road G82 3AB Dumbarton Dunbartonshire | British | 775080001 | ||||||
| LOVELL, Norman | Director | 31 Grant Street PA15 2BP Greenock Renfrewshire | British | 74726920001 | ||||||
| MARTIN, Samuel Christopher | Director | 23 Lindsay Avenue KA21 5SQ Saltcoats Ayrshire | British | 88859610002 | ||||||
| MCCALLION, James | Director | 11 Ardmore Road PA15 3EB Greenock | United Kingdom | British | 1248780001 | |||||
| MCCALLUM, Charles Mclaughlin Mccune, Councillor | Director | 51 Renton Road PA15 3EE Greenock Renfrewshire | Scotland | British | 74726960001 | |||||
| MCCREATH, Roderick | Director | 15 Old Doune Road FK15 9BW Dunblane Perthshire | British | 9499440001 | ||||||
| MCKENDRICK, John Morrison | Director | 1 Tasmania Quadrant Cambusnethan ML2 8NH Wishaw Lanarkshire | British | 39444820001 | ||||||
| MCNEIL, John Michael | Director | Greenpark Charlotte Street G84 7SE Helensburgh Dunbartonshire | British | 30278430001 | ||||||
| O'NEIL, Felix | Director | 131 Cumbrae Crescent South G82 5AW Dumbarton Dunbartonshire | British | 6029260001 | ||||||
| REILLY, Elaine | Director | Levernbrae Harelaw Farm, Near Neilston G78 3DB Neilston East Renfrewshire | Scotland | British | 119115910001 | |||||
| SHANLIN, Charles Sinclair Graham | Director | 50 Abercromby Crescent G84 9DX Helensburgh Dunbartonshire | British | 1409570001 | ||||||
| WEIR, David William | Director | Cove Conservation Park Cove G84 0PE Helensburgh Dunbartonshire | British | 43675040001 | ||||||
| WILLIAMS, Anne Marie | Director | 23 Bute Street PA19 1SX Gourock Renfrewshire | Scotland | British | 65542170002 |
Who are the persons with significant control of GREENLIGHT ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenlight Recycling | Apr 06, 2016 | Lomond Industrial Estate G83 0TL Alexandria Block 4, Units 1-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREENLIGHT ENVIRONMENTAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GREENLIGHT ENVIRONMENTAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
|
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