About

Registered Number: SC202635
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Meadowstone House Viewfield, Lethenty, Fyvie, Aberdeenshire, AB53 8NN

 

Greenstone Engineering Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Hobart, Dilys, Hobart, Keith Edwin, Cooke, David Edward are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBART, Dilys 06 April 2000 - 1
HOBART, Keith Edwin 23 December 1999 - 1
COOKE, David Edward 23 December 1999 31 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
PSC01 - N/A 09 April 2019
AA - Annual Accounts 09 April 2019
PSC04 - N/A 09 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.