Company NameGreenloan Company Limited
DirectorsJohn Lindsay Robert Gumley and Victoria Lorna Gumley
Company StatusActive
Company NumberSC026703
CategoryPrivate Limited Company
Incorporation Date29 November 1948(75 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lindsay Robert Gumley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(40 years after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains Addiston Farm Road
Edinburgh
EH28 8NT
Scotland
Director NameMrs Victoria Lorna Gumley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(60 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains Addiston Farm Road
Edinburgh
EH28 8NT
Scotland
Director NameKenneth Louis Gumley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration19 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehouse Road
Edinburgh
Midlothian
EH4 6NN
Scotland
Director NameDorothy Gale Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration18 years, 9 months (resigned 13 September 2007)
RoleHousewife
Correspondence AddressOld Shoreswood Hall
Berwick Upon Tweed
TD15 2NQ
Scotland
Director NameMr Colin McArthur
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration18 years, 9 months (resigned 13 September 2007)
RoleSolicitor
Correspondence Address41 Anlaby Road
Teddington
Middlesex
TW11 0PB
Director NameMona Moffat
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration18 years, 9 months (resigned 13 September 2007)
RoleHousewife
Correspondence Address28 Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Director NameSally Catherine Skakel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration19 years, 6 months (resigned 01 July 2008)
RoleHousewife
Correspondence Address29 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Secretary NameElizabeth Baker Smith
NationalityBritish
StatusResigned
Appointed15 December 1988(40 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 1989)
RoleCompany Director
Correspondence Address13 Findlay Grove
Edinburgh
Midlothian
EH7 6HF
Scotland
Secretary NameKenneth Louis Gumley
NationalityBritish
StatusResigned
Appointed28 November 1989(41 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehouse Road
Edinburgh
Midlothian
EH4 6NN
Scotland

Contact

Websitewww.greenloanco.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Greenloan Holdings LTD
75.00%
Ordinary
25 at £1Mrs Victoria Lorna Gumley
25.00%
Ordinary

Financials

Year2014
Net Worth£1,706,615
Cash£110,707
Current Liabilities£67,777

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground and basement premises 81 market street, st. Andrews, FFE61520.
Outstanding
20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 29 raeburn place, edinburgh, MID26509.
Outstanding
5 June 2018Delivered on: 18 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 January 2009Delivered on: 19 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 raeburn place, edinburgh MID26509.
Outstanding
13 January 2009Delivered on: 19 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 market street, st andrews FFE61520.
Outstanding
13 January 2009Delivered on: 19 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 rose street, edinburgh.
Outstanding
9 January 2009Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 19/4 (ground floor flat 4), 19 wardlaw street, edinburgh.
Outstanding
20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flats 2F1 and 2F2 within that tenement known as 16 wardlaw street, edinburgh.
Outstanding
20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the two flats known as and forming 1 F3 and 1 F4 within that tenement known as and forming 15 stewart terrace, edinburgh.
Outstanding
20 June 2018Delivered on: 27 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 40 rose street, edinburgh.
Outstanding
29 April 2003Delivered on: 14 May 2003
Satisfied on: 6 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 February 2020Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 6 February 2020 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
27 June 2018Registration of charge SC0267030010, created on 20 June 2018 (8 pages)
27 June 2018Registration of charge SC0267030013, created on 20 June 2018 (8 pages)
27 June 2018Registration of charge SC0267030009, created on 20 June 2018 (7 pages)
27 June 2018Registration of charge SC0267030011, created on 20 June 2018 (7 pages)
27 June 2018Registration of charge SC0267030008, created on 20 June 2018 (7 pages)
27 June 2018Registration of charge SC0267030012, created on 20 June 2018 (7 pages)
20 June 2018Satisfaction of charge 3 in full (1 page)
20 June 2018Satisfaction of charge 2 in full (1 page)
20 June 2018Satisfaction of charge 5 in full (1 page)
20 June 2018Satisfaction of charge 4 in full (1 page)
18 June 2018Registration of charge SC0267030007, created on 5 June 2018 (14 pages)
15 June 2018Registration of charge SC0267030006, created on 15 June 2018 (12 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 November 2017Cessation of Victoria Lorna Gumley as a person with significant control on 6 April 2016 (1 page)
8 November 2017Cessation of Victoria Lorna Gumley as a person with significant control on 6 April 2016 (1 page)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 18 December 2012 (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
26 February 2010Director's details changed for Victoria Lorna Gumley on 31 October 2009 (3 pages)
26 February 2010Director's details changed for Victoria Lorna Gumley on 31 October 2009 (3 pages)
16 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
16 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 May 2009Director appointed victoria lorna gumley (1 page)
14 May 2009Director appointed victoria lorna gumley (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 December 2008Appointment terminated secretary kenneth gumley (1 page)
22 December 2008Return made up to 15/12/08; full list of members (7 pages)
22 December 2008Return made up to 15/12/08; full list of members (7 pages)
22 December 2008Appointment terminated secretary kenneth gumley (1 page)
22 December 2008Appointment terminated director sally skakel (1 page)
22 December 2008Appointment terminated director sally skakel (1 page)
14 January 2008Return made up to 15/12/07; change of members (7 pages)
14 January 2008Return made up to 15/12/07; change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
6 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 January 2007Return made up to 15/12/06; full list of members (10 pages)
30 January 2007Return made up to 15/12/06; full list of members (10 pages)
3 March 2006Return made up to 15/12/05; full list of members (10 pages)
3 March 2006Return made up to 15/12/05; full list of members (10 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 December 2004Return made up to 15/12/04; full list of members (10 pages)
22 December 2004Return made up to 15/12/04; full list of members (10 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 January 2004Return made up to 15/12/03; full list of members (10 pages)
9 January 2004Return made up to 15/12/03; full list of members (10 pages)
19 November 2003Dec mort/charge release * (4 pages)
19 November 2003Dec mort/charge release * (4 pages)
19 November 2003Dec mort/charge release * (4 pages)
19 November 2003Dec mort/charge release * (4 pages)
6 November 2003Accounts for a small company made up to 30 June 2003 (4 pages)
6 November 2003Accounts for a small company made up to 30 June 2003 (4 pages)
14 May 2003Partic of mort/charge * (6 pages)
14 May 2003Partic of mort/charge * (6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 January 2003Return made up to 15/12/02; full list of members (10 pages)
9 January 2003Return made up to 15/12/02; full list of members (10 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 January 2000Return made up to 15/12/99; full list of members (9 pages)
21 January 2000Return made up to 15/12/99; full list of members (9 pages)
2 September 1999Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page)
2 September 1999Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page)
11 January 1999Return made up to 15/12/98; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 15/12/98; no change of members (6 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 December 1997Return made up to 15/12/97; no change of members (6 pages)
23 December 1997Return made up to 15/12/97; no change of members (6 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 December 1996Return made up to 15/12/96; full list of members (8 pages)
19 December 1996Return made up to 15/12/96; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Return made up to 15/12/95; full list of members (8 pages)
11 January 1996Return made up to 15/12/95; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 April 1988New director appointed (2 pages)
6 April 1988New director appointed (2 pages)
12 February 1988Memorandum and Articles of Association (11 pages)
12 February 1988Memorandum and Articles of Association (11 pages)
19 February 1987New secretary appointed (2 pages)
19 February 1987New director appointed (2 pages)
19 February 1987New secretary appointed (2 pages)
19 February 1987New director appointed (2 pages)
21 September 1984Accounts made up to 30 June 1983 (6 pages)
21 September 1984Accounts made up to 30 June 1983 (6 pages)