This company is commonly known as Green Gecko Technology Limited. The company was founded 12 years ago and was given the registration number SC400834. The firm's registered office is in ABERDEEN. You can find them at 12 Carden Place, , Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | GREEN GECKO TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | SC400834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12 Carden Place, Aberdeen, AB10 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Carden Place, Aberdeen, United Kingdom, AB10 1UR | Director | 30 September 2014 | Active |
12, Carden Place, Aberdeen, AB10 1UR | Director | 02 June 2011 | Active |
Kevin Alexander Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | 12, Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Officers | Appoint person director company with name date. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.