Background WavePink WaveYellow Wave

GREENSTONE ENERGY SOLUTIONS LIMITED (SC364770)

GREENSTONE ENERGY SOLUTIONS LIMITED (SC364770) is an active UK company. incorporated on 28 August 2009. with registered office in Penicuik. The company operates in the Construction sector, engaged in electrical installation. GREENSTONE ENERGY SOLUTIONS LIMITED has been registered for 16 years. Current directors include STEPHEN, Marc.

Company Number
SC364770
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
1 Carswell Cottages, Penicuik, EH26 9LA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
STEPHEN, Marc
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONE ENERGY SOLUTIONS LIMITED

GREENSTONE ENERGY SOLUTIONS LIMITED is an active company incorporated on 28 August 2009 with the registered office located in Penicuik. The company operates in the Construction sector, specifically engaged in electrical installation. GREENSTONE ENERGY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

SC364770

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 Carswell Cottages Penicuik, EH26 9LA,

Previous Addresses

7-11 Melville Street Edinburgh EH3 7PE
From: 15 September 2011To: 20 January 2020
Kiershill Addiston Farm Road Edinburgh EH28 8NU
From: 28 August 2009To: 15 September 2011
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 19
Owner Exit
May 19
Funding Round
Aug 20
New Owner
Sept 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEPHEN, Marc

Active
EdinburghEH3 7PE
Born June 1984
Director
Appointed 27 Mar 2015

SMITH, Gillian Jean

Resigned
Addiston Farm Road, EdinburghEH28 8NU
Secretary
Appointed 08 Sept 2009
Resigned 18 Apr 2018

KERR, Alan

Resigned
Melville Street, EdinburghEH3 7PE
Born June 1991
Director
Appointed 27 Mar 2015
Resigned 30 Apr 2019

MARSHALL, Euan

Resigned
Coates Gardens, EdinburghEH12 5LF
Born November 1974
Director
Appointed 28 Aug 2009
Resigned 27 Mar 2015

SMITH, Nicholas James

Resigned
Addiston Farm Road, EdinburghEH28 8NU
Born July 1975
Director
Appointed 28 Aug 2009
Resigned 27 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Stephen

Active
Carslaw Cottages, PenicuikEH26 9LA
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2020

Kerr Alan

Ceased
Melville Street, EdinburghEH3 7PE
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019

Marc Stephen

Active
Carswell Cottages, PenicuikEH26 9LA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
31 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
288aAppointment of Director or Secretary
Incorporation Company
28 August 2009
NEWINCIncorporation