GREENLED GROUP LIMITED
Overview
| Company Name | GREENLED GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC378229 |
| 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 GREENLED GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREENLED GROUP LIMITED located?
| Registered Office Address | 15 Atholl Crescent EH3 8HA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENLED GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMVO 196 LIMITED | May 10, 2010 | May 10, 2010 |
What are the latest accounts for GREENLED GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GREENLED GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jan 20, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of James Millar as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr James George Millar on Sep 02, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from May 31, 2011 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Aug 09, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Julian Voge as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Atholl Incorporations Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GREENLED GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PALMER, Richard Risdon | Director | TD12 4UD Cornhill-On-Tweed Cornhill House | United Kingdom | British | 78015420005 | |||||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 79799970001 | ||||||||||
| MILLAR, James George | Director | Long Newnton GL8 8RW Tetbury The Cottage Gloucestershire | United Kingdom | British | 26012300003 | |||||||||
| VOGE, Julian Cecil Arthur | Director | Hermitage Gardens EH10 6BA Edinburgh 10 United Kingdom | United Kingdom | British | 59910910001 | |||||||||
| ATHOLL INCORPORATIONS LIMITED | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 168916780001 |
Who are the persons with significant control of GREENLED GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Risdon Palmer | Apr 06, 2016 | TD12 4UD Cornhill On Tweed Cornhill House Northumberland United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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