Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Deal Provider Networks Ltd
Green Deal Provider Networks Ltd is a liquidation company incorporated on 18 December 2008 with the registered office located in Glasgow, City of Glasgow. Green Deal Provider Networks Ltd was registered 16 years ago.
Watch Company
Status
Liquidation
Company No
SC352688
Private limited company
Scottish Company
Age
16 years
Incorporated
18 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3226 days
Awaiting first confirmation statement
Dated
18 December 2016
Was due on
1 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3593 days
For period
1 Apr
⟶
31 Mar 2014
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2015
Was due on
31 December 2015
(9 years ago)
Learn more about Green Deal Provider Networks Ltd
Contact
Update Details
Address
250 West George Street
Glasgow
G2 4QY
Address changed on
20 Aug 2025
(2 months ago)
Previous address was
C/O Baker Tilly 139 Fountainbridge Edinburgh EH3 9QG
Companies in G2 4QY
Telephone
Unreported
Email
Unreported
Website
Convergence.uk.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Mr Garry Lee Stevens-Smith
Director • British • Lives in England • Born in Mar 1967
Craig Kirk Brown
Director • Scottish • Lives in Scotland • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unyte Waste Limited
Craig Kirk Brown is a mutual person.
Active
Unyte Health Ltd
Craig Kirk Brown is a mutual person.
Active
Unyte Capital Ltd
Craig Kirk Brown is a mutual person.
Active
Unyte Invest Ltd
Craig Kirk Brown is a mutual person.
Active
Unyte Medical Limited
Craig Kirk Brown is a mutual person.
Active
Unyte Hemp Ltd
Craig Kirk Brown is a mutual person.
Active
Unyte Energy Ltd
Craig Kirk Brown is a mutual person.
Active
Unyte Retrofit Ltd
Craig Kirk Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£37.98K
Increased by £37.98K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.62M
Increased by £1.6M (+10965%)
Total Liabilities
-£1.42M
Increased by £1.4M (+7623%)
Net Assets
£200.21K
Increased by £203.93K (-5472%)
Debt Ratio (%)
88%
Decreased by 37.91% (-30%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Small Accounts Submitted
11 Years Ago on 19 Sep 2014
New Charge Registered
11 Years Ago on 27 May 2014
Compulsory Strike-Off Discontinued
11 Years Ago on 7 May 2014
Registered Address Changed
11 Years Ago on 6 May 2014
Confirmation Submitted
11 Years Ago on 6 May 2014
Compulsory Gazette Notice
11 Years Ago on 18 Apr 2014
Small Accounts Submitted
11 Years Ago on 17 Dec 2013
Mr Garry Lee Stevens-Smith Details Changed
11 Years Ago on 25 Nov 2013
Registered Address Changed
12 Years Ago on 25 Oct 2013
Get Alerts
Get Credit Report
Discover Green Deal Provider Networks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from C/O Baker Tilly 139 Fountainbridge Edinburgh EH3 9QG to 250 West George Street Glasgow G2 4QY on 20 August 2025
Submitted on 20 Aug 2025
Resolutions
Submitted on 4 Dec 2014
Total exemption small company accounts made up to 31 March 2014
Submitted on 19 Sep 2014
Registration of charge 3526880001
Submitted on 27 May 2014
Compulsory strike-off action has been discontinued
Submitted on 7 May 2014
Annual return made up to 18 December 2013 with full list of shareholders
Submitted on 6 May 2014
Director's details changed for Mr Garry Lee Stevens-Smith on 25 November 2013
Submitted on 6 May 2014
Registered office address changed from Fountainbridge Fountainbridge Edinburgh EH3 9QG Scotland on 6 May 2014
Submitted on 6 May 2014
First Gazette notice for compulsory strike-off
Submitted on 18 Apr 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 17 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs