GREEN ENGINEERING (SCOTLAND) LIMITED

GREEN ENGINEERING (SCOTLAND) LIMITED

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

    Company NameGREEN ENGINEERING (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143385
    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 GREEN ENGINEERING (SCOTLAND) LIMITED?

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

    Where is GREEN ENGINEERING (SCOTLAND) LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN ENGINEERING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND ENGINEERING (SPECIAL PROJECTS) LIMITEDMay 27, 1993May 27, 1993
    MITRESHELF 155 LIMITEDMar 22, 1993Mar 22, 1993

    What are the latest accounts for GREEN ENGINEERING (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for GREEN ENGINEERING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    12 pagesWU15(Scot)

    Termination of appointment of Mark Anthony O'dowd as a director on Feb 15, 2018

    1 pagesTM01

    Termination of appointment of Renewables Unlimited Law Llp as a secretary on Feb 15, 2018

    1 pagesTM02

    Registered office address changed from 231 st Vincent Street Glasgow Lanarkshire G2 5QY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Nov 09, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Aug 31, 2016

    6 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Aug 31, 2013

    10 pagesAA

    Statement of capital following an allotment of shares on Jul 11, 2013

    • Capital: GBP 100.00
    6 pagesSH01

    Appointment of Mr Gordon Joseph Archer as a director

    3 pagesAP01

    Appointment of Mr Mark Anthony O'dowd as a director

    3 pagesAP01

    Registered office address changed from * Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS United Kingdom* on Aug 22, 2013

    2 pagesAD01

    Appointment of Renewables Unlimited Law Llp as a secretary

    3 pagesAP04

    Termination of appointment of John Macdonald as a secretary

    2 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of GREEN ENGINEERING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Gordon Joseph
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    Director
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    ScotlandScottishCompany Director122374790001
    DILLETT, Stuart
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritishCompany Director111095000001
    MACDONALD, John Nicol
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    ScotlandBritishChartered Accountant36736560004
    MACDONALD, John Nicol
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    Secretary
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    British36736560004
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    RENEWABLES UNLIMITED LAW LLP
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    Secretary
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO304467
    180788160001
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    MCBEAN, Hugh
    Fieldhead Cottage Auldhouse
    East Kilbride
    G75 9DR Glasgow
    Director
    Fieldhead Cottage Auldhouse
    East Kilbride
    G75 9DR Glasgow
    BritishLandscape Contractor78728290001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    O'DOWD, Mark Anthony
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    Director
    St Vincent Street
    G2 5QY Glasgow
    231
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director111594980001
    RACIONZER, Terence Beverley
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    Director
    Stewarton Road
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Ayrshire
    United Kingdom
    ScotlandBritishCompany Director27239750002
    RONALD, John Taylor
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    Director
    10 Countess Gate
    G71 8PB Bothwell
    Strathclyde
    ScotlandBritishDirector34358180002
    SUTHERLAND, David Ross
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    Director
    9 Rona Place
    KA3 2JS Kilmarnock
    Ayrshire
    BritishCompany Director849310001

    Who are the persons with significant control of GREEN ENGINEERING (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Scotland
    Apr 06, 2016
    Fenwick
    KA3 6AS Kilmarnock
    Gardrum House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc394990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GREEN ENGINEERING (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 24, 2011
    Delivered On Jun 30, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01s)
    • Jun 30, 2011Alteration to a floating charge (466 Scot)
    • Aug 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 19, 1993
    Delivered On Oct 28, 1993
    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
    • Oct 28, 1993Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)

    Does GREEN ENGINEERING (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2017Commencement of winding up
    Sep 07, 2020Conclusion of winding up
    Oct 31, 2017Petition date
    Jan 15, 2021Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    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