Company NameGreen Scar Limited
DirectorDavid Gray
Company StatusActive
Company Number06894037
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Gray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1David Gray
60.00%
Ordinary
40 at £1Olivia Gray
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,099,730
Cash£203,499
Current Liabilities£2,457,955

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 February 2019 (1 page)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 October 2018Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 29 October 2018 (1 page)
29 October 2018Director's details changed for Mr David Gray on 29 October 2018 (2 pages)
24 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Register inspection address has been changed from 15 - 19 Cavendish Place London W1G 0DD United Kingdom (1 page)
16 May 2014Register inspection address has been changed from 15 - 19 Cavendish Place London W1G 0DD United Kingdom (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
17 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Director's details changed for David Gray on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for David Gray on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
12 May 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
12 May 2009Appointment terminated director john king (1 page)
12 May 2009Director appointed david gray (2 pages)
12 May 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
12 May 2009Appointment terminated director john king (1 page)
12 May 2009Director appointed david gray (2 pages)
1 May 2009Incorporation (12 pages)
1 May 2009Incorporation (12 pages)