UKBizDB.co.uk

GREEN PARTS DATA SYSTEMS LIMITED

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

This company is commonly known as Green Parts Data Systems Limited. The company was founded 12 years ago and was given the registration number SC423321. The firm's registered office is in EDINBURGH. You can find them at Unit 11 The Clocktower, Flassches Yard, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GREEN PARTS DATA SYSTEMS LIMITED
Company Number:SC423321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2012
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 11 The Clocktower, Flassches Yard, Edinburgh, EH12 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Synetiq Ltd, Balmore Road, Kirkintilloch, Glasgow, Scotland, G64 4AB

Secretary03 May 2012Active
2, Mayfield Close, Bodmin, England, PL31 2HD

Director16 May 2014Active
Scb Vehicle Dismantlers, Claylands, Newbridge, Scotland, EH28 8LZ

Director03 May 2012Active
Doncatser Motor Spares Ltd., Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director03 May 2012Active
Silverlake Garage, Row Ash, Botley Road, Shedfield, Southampton, England, SO32 2HL

Director03 May 2012Active
4, Noden Drive, Lea, Ross-On-Wye, England, HR9 7NB

Director01 November 2013Active
C/O Synetiq Ltd, Balmore Road, Kirkintilloch, Glasgow, Scotland, G64 4AB

Director03 May 2012Active
D A Autoparts Ltd., St. Marys Industrial Estate, Dumfries, Scotland, DG1 1NA

Director03 May 2012Active
Hills Salvage & Recycling Ltd., Gerrard Place, East Gillibrands, Skelmersdale, England, WN8 9SU

Director03 May 2012Active
Asm Auto Recycling Ltd., Menlo Business Park, Rycote Lane, Thame, England, OX9 2JB

Director03 May 2012Active
Unit 11, The Clocktower, Flassches Yard, Edinburgh, EH12 9LB

Director01 January 2015Active
Car Transplants Ltd, Wharton Industrial Estate, Wharton Road, Winsford, England, CW7 3BQ

Director01 September 2012Active
D A Autoparts Ltd, St. Marys Industrial Estate, Dumfries, Scotland, DG1 1NA

Director01 September 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Change of name

Certificate change of name company.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-22Address

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

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.