Company Information for GREENHILL GATE LIMITED
7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
|
Company Registration Number
SC193827
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENHILL GATE LIMITED | |
Legal Registered Office | |
7-11 MELVILLE STREET EDINBURGH EH3 7PE Other companies in EH3 | |
Company Number | SC193827 | |
---|---|---|
Company ID Number | SC193827 | |
Date formed | 1999-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-07 00:18:30 |
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 |
---|---|---|
QUEENSFERRY SECRETARIES LIMITED |
||
IRENE BUCHANAN |
||
ELIZABETH SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUEENSFERRY FORMATIONS LIMITED |
Nominated Director | ||
QUEENSFERRY REGISTRATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOD CHAIN INNOVATION LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
CPI CCP EU-T SCOTS GP LTD. | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2016-12-13 | |
ROCKS AND MOUNTAINS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Dissolved 2014-02-07 | |
AQUA (SCOTLAND) LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2000-05-30 | Dissolved 2018-04-10 | |
TECH SURE (UK) LTD. | Company Secretary | 2004-02-06 | CURRENT | 2002-08-01 | Active | |
VENTRAQ UK LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-12-11 | Dissolved 2015-04-24 | |
PURE & SIMPLE VENTURES LTD. | Company Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Active | |
STANDARD PROPERTY INVESTMENT LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1871-09-07 | Active | |
EDINBURGH ASSETS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1983-06-14 | Active - Proposal to Strike off | |
QUEEN STREET INVESTMENTS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1983-02-23 | Active | |
CALEDONIAN BANK LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
NURSING HOME MANAGEMENT LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1996-05-01 | Active - Proposal to Strike off | |
MACDONALD ORR LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1996-08-15 | Active | |
ARTICULATE INSTRUMENTS LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
BLUE VENTURES (EXPEDITIONS) LIMITED | Company Secretary | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
ORCHARD INCORPORATIONS (13S) LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2000-07-05 | Dissolved 2017-11-07 | |
3L LIMITED | Company Secretary | 2000-04-12 | CURRENT | 2000-04-12 | Dissolved 2016-07-19 | |
QUADSTONE TRUSTEE COMPANY LIMITED | Company Secretary | 1998-09-07 | CURRENT | 1998-09-07 | Dissolved 2015-09-04 | |
H.D. HARDIE & COMPANY LIMITED | Company Secretary | 1997-08-13 | CURRENT | 1953-11-23 | Dissolved 2014-11-21 | |
6S LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-06 | Active | |
QUADSTONE PARAMICS LIMITED | Company Secretary | 1994-11-24 | CURRENT | 1994-11-24 | Active - Proposal to Strike off | |
QUEENSFERRY FORMATIONS LIMITED | Company Secretary | 1994-05-05 | CURRENT | 1993-08-12 | Active | |
QUEENSFERRY REGISTRATIONS LIMITED | Company Secretary | 1994-05-05 | CURRENT | 1993-08-12 | Active | |
VEXASCRIPT LIMITED | Company Secretary | 1994-02-02 | CURRENT | 1990-02-05 | Active | |
6S LIMITED | Director | 1996-07-22 | CURRENT | 1996-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DOCTOR IRENE BUCHANAN / 08/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IRENE BUCHANAN / 08/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 26/02/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SHARPE / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IRENE BUCHANAN / 26/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 26/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 26/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD, EDINBURGH EH4 2HG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363a | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 31/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
(W)ELRES | S386 DIS APP AUDS 23/03/99 | |
(W)ELRES | S366A DISP HOLDING AGM 23/03/99 | |
88(2)R | AD 08/03/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
ORES04 | £ NC 100/10000 05/03/ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 08/03/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-05 |
Resolution | 2018-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
|
|
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 GREENHILL GATE LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as GREENHILL GATE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREENHILL GATE LIMITED | Event Date | 2018-06-05 |
Company Number: SC193827 Name of Company: GREENHILL GATE LIMITED Nature of Business: Property rental Type of Liquidation: Members Registered office: Caledonian Exchange, 19a Canning Street, Edinburgh… | |||
Initiating party | Event Type | Resolution | |
Defending party | GREENHILL GATE LIMITED | Event Date | 2018-06-05 |
GREENHILL GATE LIMITED Company Number: SC193827 Registered office: Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE Principal trading address: Caledonian Exchange, 19a Canning Street, Edinbu… | |||
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. |