GREENPOWER (LITTLE LAW) LIMITED
Overview
| Company Name | GREENPOWER (LITTLE LAW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC245118 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENPOWER (LITTLE LAW) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GREENPOWER (LITTLE LAW) LIMITED located?
| Registered Office Address | The E-Centre Cooperage Way FK10 3LP Alloa United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENPOWER (LITTLE LAW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENPOWER (GREEN KNOWES) LIMITED | Jun 25, 2003 | Jun 25, 2003 |
| GREENPOWER (NO.4) LIMITED | Mar 05, 2003 | Mar 05, 2003 |
What are the latest accounts for GREENPOWER (LITTLE LAW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for GREENPOWER (LITTLE LAW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary on Aug 30, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Grigors Llp Johnstone House 52-54 Rose Street, Aberdeen AB10 1UD on Aug 30, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Andrew Morgan on Mar 04, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Evind Jakob Torblaa on Apr 08, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Md Secretaries Limited on Jul 06, 2009 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of GREENPOWER (LITTLE LAW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORREST, Robert John | Director | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | Scotland | British | 50993370003 | |||||
| HAGA, Jan Caspar | Director | Baatbyggerlia 38 Vollen | Norwegian | 128432300001 | ||||||
| MORGAN, John Andrew | Director | Cooperage Way FK10 3LP Alloa The E-Centre United Kingdom | Scotland | British | 88076410001 | |||||
| TORBLAA, Evind Jakob | Director | 0283 Oslo Haråsveien 13e Norway | Norway | Norwegian | 127871180003 | |||||
| FORREST, Robert John | Secretary | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | British | 50993370003 | ||||||
| ANDERSON STRATHERN | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610010 | |||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| MACFARLANE GARAY | Secretary | 15 Gladstone Place FK8 2NX Stirling Perthshire | 90604550001 | |||||||
| MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp | 117456920001 | |||||||
| ALFSTAD, Haakon Johan | Director | Tvetermyra 11 1344 Haslum 1344 Norway | Norway | Norwegian | 93171900001 | |||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| DARFLOT, Nils Arve | Director | Gamleveien 136 1350 Lommedalen Norway | Norwegian | 111435380001 | ||||||
| HENRIKSEN, Morten | Director | 12 Hampton Close Wimbledon SW20 ORY London | Norwegian | 114764210001 | ||||||
| HOLSEN, Bjorn Nikolai | Director | Bestumveien 69c FOREIGN Oslo 0283 Norway | Norwegian | 95432430001 | ||||||
| KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 |
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