Edinburgh
EH28 8NT
Scotland
Director Name | Mrs Victoria Lorna Gumley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(60 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Addiston Farm Road Edinburgh EH28 8NT Scotland |
Director Name | Kenneth Louis Gumley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitehouse Road Edinburgh Midlothian EH4 6NN Scotland |
Director Name | Dorothy Gale Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 September 2007) |
Role | Housewife |
Correspondence Address | Old Shoreswood Hall Berwick Upon Tweed TD15 2NQ Scotland |
Director Name | Mr Colin McArthur |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 September 2007) |
Role | Solicitor |
Correspondence Address | 41 Anlaby Road Teddington Middlesex TW11 0PB |
Director Name | Mona Moffat |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 September 2007) |
Role | Housewife |
Correspondence Address | 28 Buckingham Terrace Edinburgh EH4 3AE Scotland |
Director Name | Sally Catherine Skakel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 July 2008) |
Role | Housewife |
Correspondence Address | 29 Earlswood Road Dorridge Solihull West Midlands B93 8RD |
Secretary Name | Elizabeth Baker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(40 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 1989) |
Role | Company Director |
Correspondence Address | 13 Findlay Grove Edinburgh Midlothian EH7 6HF Scotland |
Secretary Name | Kenneth Louis Gumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1989(41 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitehouse Road Edinburgh Midlothian EH4 6NN Scotland |
Website | www.greenloanco.co.uk |
---|
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Greenloan Holdings LTD 75.00% Ordinary |
---|---|
25 at £1 | Mrs Victoria Lorna Gumley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,706,615 |
Cash | £110,707 |
Current Liabilities | £67,777 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (2 months, 3 weeks from now) |
20 June 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 18 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
13 January 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2003 | Delivered 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 |
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 February 2020 | Registered 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 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
27 June 2018 | Registration of charge SC0267030010, created on 20 June 2018 (8 pages) |
27 June 2018 | Registration of charge SC0267030013, created on 20 June 2018 (8 pages) |
27 June 2018 | Registration of charge SC0267030009, created on 20 June 2018 (7 pages) |
27 June 2018 | Registration of charge SC0267030011, created on 20 June 2018 (7 pages) |
27 June 2018 | Registration of charge SC0267030008, created on 20 June 2018 (7 pages) |
27 June 2018 | Registration of charge SC0267030012, created on 20 June 2018 (7 pages) |
20 June 2018 | Satisfaction of charge 3 in full (1 page) |
20 June 2018 | Satisfaction of charge 2 in full (1 page) |
20 June 2018 | Satisfaction of charge 5 in full (1 page) |
20 June 2018 | Satisfaction of charge 4 in full (1 page) |
18 June 2018 | Registration of charge SC0267030007, created on 5 June 2018 (14 pages) |
15 June 2018 | Registration of charge SC0267030006, created on 15 June 2018 (12 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 November 2017 | Cessation of Victoria Lorna Gumley as a person with significant control on 6 April 2016 (1 page) |
8 November 2017 | Cessation of Victoria Lorna Gumley as a person with significant control on 6 April 2016 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
26 February 2010 | Director's details changed for Victoria Lorna Gumley on 31 October 2009 (3 pages) |
26 February 2010 | Director's details changed for Victoria Lorna Gumley on 31 October 2009 (3 pages) |
16 February 2010 | Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages) |
16 February 2010 | Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 May 2009 | Director appointed victoria lorna gumley (1 page) |
14 May 2009 | Director appointed victoria lorna gumley (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 December 2008 | Appointment terminated secretary kenneth gumley (1 page) |
22 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
22 December 2008 | Appointment terminated secretary kenneth gumley (1 page) |
22 December 2008 | Appointment terminated director sally skakel (1 page) |
22 December 2008 | Appointment terminated director sally skakel (1 page) |
14 January 2008 | Return made up to 15/12/07; change of members (7 pages) |
14 January 2008 | Return made up to 15/12/07; change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
6 September 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (10 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (10 pages) |
3 March 2006 | Return made up to 15/12/05; full list of members (10 pages) |
3 March 2006 | Return made up to 15/12/05; full list of members (10 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (10 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (10 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (10 pages) |
19 November 2003 | Dec mort/charge release * (4 pages) |
19 November 2003 | Dec mort/charge release * (4 pages) |
19 November 2003 | Dec mort/charge release * (4 pages) |
19 November 2003 | Dec mort/charge release * (4 pages) |
6 November 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
6 November 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
14 May 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | Partic of mort/charge * (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members
|
15 January 2002 | Return made up to 15/12/01; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members
|
10 January 2001 | Return made up to 15/12/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members (9 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members (9 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page) |
11 January 1999 | Return made up to 15/12/98; no change of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Return made up to 15/12/98; no change of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (6 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
19 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 April 1988 | New director appointed (2 pages) |
6 April 1988 | New director appointed (2 pages) |
12 February 1988 | Memorandum and Articles of Association (11 pages) |
12 February 1988 | Memorandum and Articles of Association (11 pages) |
19 February 1987 | New secretary appointed (2 pages) |
19 February 1987 | New director appointed (2 pages) |
19 February 1987 | New secretary appointed (2 pages) |
19 February 1987 | New director appointed (2 pages) |
21 September 1984 | Accounts made up to 30 June 1983 (6 pages) |
21 September 1984 | Accounts made up to 30 June 1983 (6 pages) |