About

Registered Number: SC314868
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN,

 

The Green Insurance Company Ltd was registered on 18 January 2007, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Rosemary Anne 02 August 2010 - 1
LYNCH, June 28 October 2009 02 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
TM01 - Termination of appointment of director 03 January 2019
DS01 - Striking off application by a company 17 December 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 08 August 2018
SH19 - Statement of capital 08 August 2018
CAP-SS - N/A 08 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 25 January 2018
RESOLUTIONS - N/A 15 December 2017
SH19 - Statement of capital 15 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2017
CAP-SS - N/A 15 December 2017
PSC05 - N/A 18 October 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 18 January 2017
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 22 January 2015
RESOLUTIONS - N/A 18 December 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 15 October 2014
MR01 - N/A 01 October 2014
MR01 - N/A 30 September 2014
MISC - Miscellaneous document 06 August 2014
MISC - Miscellaneous document 06 August 2014
AUD - Auditor's letter of resignation 31 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 06 November 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 21 September 2010
CC04 - Statement of companies objects 24 August 2010
RESOLUTIONS - N/A 20 August 2010
AP03 - Appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AUD - Auditor's letter of resignation 26 July 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AP03 - Appointment of secretary 06 December 2009
TM02 - Termination of appointment of secretary 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 January 2008
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
CERTNM - Change of name certificate 28 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Fully Satisfied

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

Fixed & floating charge 20 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.