GREENFERN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5HN

Company number SC229213
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 55 SILVERKNOWES GROVE, EDINBURGH, SCOTLAND, EH4 5HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GREENFERN LIMITED are www.greenfern.co.uk, and www.greenfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Greenfern Limited is a Private Limited Company. The company registration number is SC229213. Greenfern Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Greenfern Limited is 55 Silverknowes Grove Edinburgh Scotland Eh4 5hn. . SINGH, Ronak is a Secretary of the company. SINGH, Pritam is a Director of the company. SINGH, Ronak is a Director of the company. Secretary HARRIS, Ian Colquhoun has been resigned. Secretary JARDINE, Keith has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director EDWARDS, Gary John has been resigned. Director HARRIS, Elizabeth Gibson has been resigned. Director HARRIS, Ian Colquhoun has been resigned. Director JARDINE, Catherine Helen has been resigned. Director JARDINE, Keith has been resigned. Director WOODBURN, Douglas Wallace has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SINGH, Ronak
Appointed Date: 27 November 2009

Director
SINGH, Pritam
Appointed Date: 27 November 2009
53 years old

Director
SINGH, Ronak
Appointed Date: 27 November 2009
50 years old

Resigned Directors

Secretary
HARRIS, Ian Colquhoun
Resigned: 27 November 2009
Appointed Date: 01 December 2006

Secretary
JARDINE, Keith
Resigned: 01 December 2006
Appointed Date: 22 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2002
Appointed Date: 15 March 2002

Director
EDWARDS, Gary John
Resigned: 08 January 2010
Appointed Date: 01 December 2006
67 years old

Director
HARRIS, Elizabeth Gibson
Resigned: 26 November 2009
Appointed Date: 01 December 2006
72 years old

Director
HARRIS, Ian Colquhoun
Resigned: 08 January 2010
Appointed Date: 01 December 2006
74 years old

Director
JARDINE, Catherine Helen
Resigned: 01 December 2006
Appointed Date: 22 March 2002
55 years old

Director
JARDINE, Keith
Resigned: 14 February 2007
Appointed Date: 22 March 2002
58 years old

Director
WOODBURN, Douglas Wallace
Resigned: 16 May 2002
Appointed Date: 22 March 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2002
Appointed Date: 15 March 2002

GREENFERN LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

28 Jul 2015
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

05 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 44 more events
25 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2002
Registered office changed on 25/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
15 Mar 2002
Incorporation