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.
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 | : |
|
Registered Address | : | Unit 11 The Clocktower, Flassches Yard, Edinburgh, EH12 9LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Synetiq Ltd, Balmore Road, Kirkintilloch, Glasgow, Scotland, G64 4AB | Secretary | 03 May 2012 | Active |
2, Mayfield Close, Bodmin, England, PL31 2HD | Director | 16 May 2014 | Active |
Scb Vehicle Dismantlers, Claylands, Newbridge, Scotland, EH28 8LZ | Director | 03 May 2012 | Active |
Doncatser Motor Spares Ltd., Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 03 May 2012 | Active |
Silverlake Garage, Row Ash, Botley Road, Shedfield, Southampton, England, SO32 2HL | Director | 03 May 2012 | Active |
4, Noden Drive, Lea, Ross-On-Wye, England, HR9 7NB | Director | 01 November 2013 | Active |
C/O Synetiq Ltd, Balmore Road, Kirkintilloch, Glasgow, Scotland, G64 4AB | Director | 03 May 2012 | Active |
D A Autoparts Ltd., St. Marys Industrial Estate, Dumfries, Scotland, DG1 1NA | Director | 03 May 2012 | Active |
Hills Salvage & Recycling Ltd., Gerrard Place, East Gillibrands, Skelmersdale, England, WN8 9SU | Director | 03 May 2012 | Active |
Asm Auto Recycling Ltd., Menlo Business Park, Rycote Lane, Thame, England, OX9 2JB | Director | 03 May 2012 | Active |
Unit 11, The Clocktower, Flassches Yard, Edinburgh, EH12 9LB | Director | 01 January 2015 | Active |
Car Transplants Ltd, Wharton Industrial Estate, Wharton Road, Winsford, England, CW7 3BQ | Director | 01 September 2012 | Active |
D A Autoparts Ltd, St. Marys Industrial Estate, Dumfries, Scotland, DG1 1NA | Director | 01 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Change of name | Certificate change of name company. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.