About

Registered Number: SC203660
Date of Incorporation: 07/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: The E-Centre, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP,

 

Based in Alloa, Clackmannanshire, Greenpower (International) Ltd was setup in 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. Forrest, Julie Alison, Morgan, John Andrew, Simpson, James Taylor, Forrest, Julie Alison, Macfarlane & Gray, Mackay, Nicolas Kenneth John, Parkin, Philip Ian Boyce are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Julie Alison 27 March 2020 - 1
MORGAN, John Andrew 25 March 2008 - 1
SIMPSON, James Taylor 02 July 2013 - 1
MACKAY, Nicolas Kenneth John 01 January 2009 25 July 2012 1
PARKIN, Philip Ian Boyce 02 July 2013 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Julie Alison 07 February 2000 17 October 2002 1
MACFARLANE & GRAY 17 October 2002 06 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 31 October 2019
MR01 - N/A 11 October 2019
MR01 - N/A 11 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 13 February 2017
AP04 - Appointment of corporate secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 06 August 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH04 - Change of particulars for corporate secretary 17 February 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 13 March 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AR01 - Annual Return 04 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AA - Annual Accounts 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 June 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 13 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 07 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.