GREENPOWER DEVELOPMENTS LTD.
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 3LP

Company number SC226528
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address THE E-CENTRE, COOPERAGE WAY, ALLOA, CLACKMANNANSHIRE, SCOTLAND, FK10 3LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017; Appointment of External Officer Limited as a secretary on 7 November 2016; Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016. The most likely internet sites of GREENPOWER DEVELOPMENTS LTD. are www.greenpowerdevelopments.co.uk, and www.greenpower-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Larbert Rail Station is 7.2 miles; to Camelon Rail Station is 8.2 miles; to Falkirk Grahamston Rail Station is 8.3 miles; to Polmont Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenpower Developments Ltd is a Private Limited Company. The company registration number is SC226528. Greenpower Developments Ltd has been working since 21 December 2001. The present status of the company is Active. The registered address of Greenpower Developments Ltd is The E Centre Cooperage Way Alloa Clackmannanshire Scotland Fk10 3lp. . EXTERNAL OFFICER LIMITED is a Secretary of the company. FORREST, Robert John is a Director of the company. MORGAN, John Andrew is a Director of the company. PARKIN, Philip Ian Boyce is a Director of the company. SIMPSON, James Taylor is a Director of the company. Secretary FORREST, Julie Alison has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Secretary MACFARLANE GRAY has been resigned. Director MACKAY, Nicolas Kenneth John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EXTERNAL OFFICER LIMITED
Appointed Date: 07 November 2016

Director
FORREST, Robert John
Appointed Date: 21 December 2001
61 years old

Director
MORGAN, John Andrew
Appointed Date: 31 March 2008
61 years old

Director
PARKIN, Philip Ian Boyce
Appointed Date: 02 July 2013
70 years old

Director
SIMPSON, James Taylor
Appointed Date: 02 July 2013
55 years old

Resigned Directors

Secretary
FORREST, Julie Alison
Resigned: 17 October 2002
Appointed Date: 21 December 2001

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Secretary
MACFARLANE GRAY
Resigned: 07 November 2016
Appointed Date: 17 October 2002

Director
MACKAY, Nicolas Kenneth John
Resigned: 24 July 2012
Appointed Date: 01 January 2009
59 years old

Persons With Significant Control

Greenpower (International) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENPOWER DEVELOPMENTS LTD. Events

13 Feb 2017
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017
13 Feb 2017
Appointment of External Officer Limited as a secretary on 7 November 2016
13 Feb 2017
Termination of appointment of Macfarlane Gray as a secretary on 7 November 2016
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
...
... and 46 more events
25 Oct 2002
Secretary resigned
25 Oct 2002
New secretary appointed
25 Oct 2002
Registered office changed on 25/10/02 from: 5 leighton avenue dunblane stirling FK15 0EB
08 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation