UKBizDB.co.uk

GREYHOUND LIMITED

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

This company is commonly known as Greyhound Limited. The company was founded 14 years ago and was given the registration number 06993738. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREYHOUND LIMITED
Company Number:06993738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary18 August 2009Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 April 2013Active
395, King Street, Aberdeen, AB24 5RP

Director10 July 2010Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director26 July 2010Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director30 September 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
Hunslet Park Depot, Donisthorpe Street, Leeds, LS10 1PL

Director18 August 2009Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 April 2011Active
Bus Depot, Empress Road, Southampton, United Kingdom, SO14 0JW

Director03 June 2013Active
50, Eastbourne Terrace, Paddington, London, W2 6LG

Director18 August 2009Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-24Dissolution

Dissolution application strike off company.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-04Address

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

Download

Copyright © 2024. All rights reserved.