GREEN BRIDGE FINANCE LIMITED
GALASHIELS BLACK ROCK FINANCE LTD

Hellopages » Scottish Borders » Scottish Borders » TD1 3DL

Company number SC443911
Status Active - Proposal to Strike off
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address 77 ALBERT PLACE, GALASHIELS, SCOTTISH BORDERS, TD1 3DL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of GREEN BRIDGE FINANCE LIMITED are www.greenbridgefinance.co.uk, and www.green-bridge-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Green Bridge Finance Limited is a Private Limited Company. The company registration number is SC443911. Green Bridge Finance Limited has been working since 28 February 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Green Bridge Finance Limited is 77 Albert Place Galashiels Scottish Borders Td1 3dl. . SEEL, Richard Stuart is a Director of the company. Director JOHNSTON, Michael George has been resigned. The company operates in "Financial leasing".


Current Directors

Director
SEEL, Richard Stuart
Appointed Date: 28 January 2014
60 years old

Resigned Directors

Director
JOHNSTON, Michael George
Resigned: 29 January 2014
Appointed Date: 28 February 2013
56 years old

GREEN BRIDGE FINANCE LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
31 Jan 2017
First Gazette notice for compulsory strike-off
16 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4

...
... and 2 more events
29 Jan 2014
Termination of appointment of Michael Johnston as a director
28 Jan 2014
Appointment of Mr Richard Stuart Seel as a director
05 Dec 2013
Company name changed black rock finance LTD\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution

15 May 2013
Annual return made up to 15 May 2013 with full list of shareholders
28 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)