UKBizDB.co.uk

GREENPOWER (INTERNATIONAL) LTD.

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

This company is commonly known as Greenpower (international) Ltd.. The company was founded 24 years ago and was given the registration number SC203660. 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 (INTERNATIONAL) LTD.
Company Number:SC203660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
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 Secretary06 February 2017Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director11 September 2020Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

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

Director07 February 2000Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

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

Director25 March 2008Active
The E-Centre, Cooperage Way, Alloa, United Kingdom, FK10 3LP

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

Secretary07 February 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary07 February 2000Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT

Corporate Secretary17 October 2002Active
The E Centre, Cooperage Way, Alloa, Great Britain, FK10 3LP

Director22 April 2014Active
17, Millar Place, Stirling, Scotland, FK8 1XD

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

Director02 July 2013Active

People with Significant Control

Mr Robert John Forrest
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Alison Forrest
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-07Resolution

Resolution.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-25Officers

Second filing of director appointment with name.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.