UKBizDB.co.uk

GREENPOWER DEVELOPMENTS LTD.

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

This company is commonly known as Greenpower Developments Ltd.. The company was founded 22 years ago and was given the registration number SC226528. The firm's registered office is in ALLOA. You can find them at The E-centre, Cooperage Way, Alloa, Clackmannanshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENPOWER DEVELOPMENTS LTD.
Company Number:SC226528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland, FK10 3LP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary07 November 2016Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director06 January 2020Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director27 March 2020Active
E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director21 December 2001Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director25 October 2023Active
E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director31 March 2008Active
The E-Centre, Cooperage Way, Alloa, United Kingdom, FK10 3LP

Director02 July 2013Active
5 Leighton Avenue, Dunblane, FK15 0EB

Secretary21 December 2001Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary21 December 2001Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Fk7 7wt, United Kingdom, FK7 7WT

Corporate Secretary17 October 2002Active
17 Millar Place, Stirling, FK8 1XD

Director01 January 2009Active
The E-Centre, Cooperage Way, Alloa, United Kingdom, FK10 3LP

Director02 July 2013Active

People with Significant Control

Greenpower (International) Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Macfarlane Gray House, Springbank Road, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Second filing of director appointment with name.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Address

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

Download
2017-02-13Officers

Appoint corporate secretary company with name date.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.