Company NameGreen Social Care Limited
Company StatusDissolved
Company Number07685892
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJulia Doris Grierson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTedholm New Bungalow
Canonbie
DG14 0RP
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julia Doris Green
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£1,534
Current Liabilities£8,440

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 March 2019Registered office address changed from C/O David Nugent & Co Limited 4a Moss Lane Swinton Manchester M27 9SA England to 19 Buccleuch Street Hawick TD9 0HL on 26 March 2019 (1 page)
25 March 2019Change of details for Ms Julia Doris Green as a person with significant control on 25 March 2019 (2 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF to C/O David Nugent & Co Limited 4a Moss Lane Swinton Manchester M27 9SA on 3 May 2018 (1 page)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Julia Doris Green as a person with significant control on 3 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
12 July 2011Appointment of Julia Doris Green as a director (3 pages)
12 July 2011Appointment of Julia Doris Green as a director (3 pages)
7 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)