Dissolved
Dissolved 2017-12-14
Company Information for GREENMARKET DEVELOPMENTS LTD
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC257388
Private Limited Company
Dissolved Dissolved 2017-12-14 |
Company Name | ||||
---|---|---|---|---|
GREENMARKET DEVELOPMENTS LTD | ||||
Legal Registered Office | ||||
90 ST. VINCENT STREET GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC257388 | |
---|---|---|
Date formed | 2003-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:44:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MICHAEL MARR |
Company Secretary | ||
KAREN JANE MARR |
Director | ||
KAREN MARR |
Company Secretary | ||
JAMES MICHAEL MARR |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 76 PORT STREET STIRLING FK8 2LP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
O/C PROV RECALL | ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/10/15 FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2015 | |
CERTNM | COMPANY NAME CHANGED PARK DEVELOPMENTS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 05/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES MARR | |
AP01 | DIRECTOR APPOINTED MR JOHN PEARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 6 PITT TERRACE STIRLING FK8 2EZ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 31 HAWKHILL DUNDEE DD1 3DH | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/10/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM BELSIZE HOUSE BELSIZE ROAD BROUGHTY FERRY DUNDEE DD5 1NF | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED REDSEEKER LIMITED CERTIFICATE ISSUED ON 23/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/04 FROM: BELSIZE HOUSE BELSIZE ROAD, BROUGHTY FERRY DUNDEE DD5 1NF | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 78 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TH | |
88(2)R | AD 09/10/03--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O FIRST SCOTTISH FORMATIONS LT BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-05 |
Proposal to Strike Off | 2014-08-29 |
Proposal to Strike Off | 2012-02-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENMARKET DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GREENMARKET DEVELOPMENTS LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GREENMARKET DEVELOPMENTS LTD | Event Date | 2016-08-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , on 16 August 2016 , at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Further details contact: Nicola Frances Willliams, Tel: 0845 051 0210 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENMARKET DEVELOPMENTS LTD | Event Date | 2014-08-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENMARKET DEVELOPMENTS LTD | Event Date | 2012-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |