UKBizDB.co.uk

GREEN ENGINEERING (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Engineering (scotland) Limited. The company was founded 31 years ago and was given the registration number SC143385. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREEN ENGINEERING (SCOTLAND) LIMITED
Company Number:SC143385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 1993
End of financial year:31 August 2016
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, St Vincent Street, Glasgow, Scotland, G2 5QY

Director11 July 2013Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director19 June 1995Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director19 June 1995Active
2 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary22 March 1993Active
Gardrum House, Stewarton Road, Fenwick, Kilmarnock, United Kingdom, KA3 6AS

Secretary03 December 1993Active
231, St Vincent Street, Glasgow, Scotland, G2 5QY

Corporate Secretary11 July 2013Active
Flat 3f Melbourne Court, Braid Park Drive Giffnock, Glasgow,

Nominee Director22 March 1993Active
Fieldhead Cottage Auldhouse, East Kilbride, Glasgow, G75 9DR

Director20 May 1993Active
Laggan House, Campsie Dene Road Blanefield, Glasgow,

Nominee Director22 March 1993Active
231, St Vincent Street, Glasgow, Scotland, G2 5QY

Director11 July 2013Active
Gardrum House, Stewarton Road, Fenwick, Kilmarnock, United Kingdom, KA3 6AS

Director22 June 2011Active
10 Countess Gate, Bothwell, G71 8PB

Director20 May 1993Active
9 Rona Place, Kilmarnock, KA3 2JS

Director20 May 1993Active

People with Significant Control

Gardrum Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Gardrum House, Fenwick, Kilmarnock, Scotland, KA3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download
2017-11-09Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-11-09Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-08-19Gazette

Gazette filings brought up to date.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2017-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Accounts

Accounts with accounts type full.

Download
2013-08-22Capital

Capital allotment shares.

Download
2013-08-22Officers

Appoint person director company with name.

Download
2013-08-22Officers

Appoint person director company with name.

Download
2013-08-22Address

Change registered office address company with date old address.

Download
2013-08-22Officers

Appoint corporate secretary company with name.

Download
2013-08-22Officers

Termination secretary company with name.

Download
2013-08-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.