GREEN FLAME TECHNOLOGY LIMITED

Kingshill View Prime Four Business Park Kingshill View Prime Four Business Park, Aberdeen, AB15 8PU
StatusDISSOLVED
Company No.SC306546
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionScotland
Dissolution06 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

GREEN FLAME TECHNOLOGY LIMITED is an dissolved private limited company with number SC306546. It was incorporated 17 years, 9 months, 1 day ago, on 09 August 2006 and it was dissolved 3 years, 6 months, 4 days ago, on 06 November 2020. The company address is Kingshill View Prime Four Business Park Kingshill View Prime Four Business Park, Aberdeen, AB15 8PU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 06 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 24 Oct 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 24 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU

Old address: Kincraig House, Kincraig Kingussie Inverness-Shire PH21 1NA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-15

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-15

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frances Grant-Hutton

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 09 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY FOOD SERVICES LIMITED

63 WESTFIELD ROAD,SWADLINCOTE,DE11 0BG

Number:10637063
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER DAVIDSON SOLICITORS LLP

2 & 3 ORIEL TERRACE,CHELTENHAM,GL50 1XP

Number:OC351476
Status:ACTIVE
Category:Limited Liability Partnership

CJRM LIMITED

THE OLD STORE MASCALLS POUND FARM,PADDOCK WOOD,TN12 6LT

Number:10361868
Status:ACTIVE
Category:Private Limited Company

JOSHUA12 GLOBAL LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11248549
Status:ACTIVE
Category:Private Limited Company

MIDLANDS CONSTRUCTION LTD

32 CASTLETON AVENUE,MANCHESTER,M32 9RR

Number:08992410
Status:ACTIVE
Category:Private Limited Company

SQUASH'EM LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08338982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source