Company NameGreens (The Hairdressers) Limited
DirectorsAlexander Baillie Green and Anna Green
Company StatusActive
Company NumberSC029579
CategoryPrivate Limited Company
Incorporation Date1 August 1953(70 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander Baillie Green
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1988(35 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Bonhard
Boness
West Lothian
EH51 9RR
Scotland
Secretary NameAlexander Baillie Green
NationalityBritish
StatusCurrent
Appointed02 November 1988(35 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Bonhard
Boness
West Lothian
EH51 9RR
Scotland
Director NameAnna Green
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Bonhard
Boness
West Lothian
EH51 9RR
Scotland
Director NameGeorge Taylor Green
NationalityBritish
StatusResigned
Appointed02 November 1988(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1990)
RoleCompany Director
Correspondence Address16 Learmonth Street
Falkirk
Stirlingshire
FK1 5AG
Scotland
Director NameJudith Margaret Green
NationalityBritish
StatusResigned
Appointed26 November 1990(37 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 August 1991)
RoleBeautician
Correspondence Address16 Learmonth Street
Falkirk
Stirlingshire
FK1 5AG
Scotland

Location

Registered AddressWester Bonhard
Bo'Ness
West Lothian
EH51 9RR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

2.2k at £1A.b. Green
47.83%
Ordinary
2.2k at £1Anna Green
47.83%
Ordinary
200 at £1A. Ross Smith
4.35%
Ordinary

Financials

Year2014
Net Worth£182,656
Cash£4,935
Current Liabilities£32,159

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

13 November 1980Delivered on: 21 November 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Part Satisfied

Filing History

7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 29 February 2020 (9 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 28 February 2019 (9 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 October 2018Satisfaction of charge 1 in full (1 page)
16 October 2018Micro company accounts made up to 28 February 2018 (8 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,600
(6 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,600
(6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,600
(6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,600
(6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,600
(6 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,600
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,600
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4,600
(6 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Anna Green on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alexander Baillie Green on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anna Green on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anna Green on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alexander Baillie Green on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Alexander Baillie Green on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 December 2008Return made up to 02/12/08; full list of members (4 pages)
18 December 2008Return made up to 02/12/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 January 2008Return made up to 02/12/07; no change of members (7 pages)
7 January 2008Return made up to 02/12/07; no change of members (7 pages)
15 May 2007Registered office changed on 15/05/07 from: 14 vicar street falkirk FK1 1JL (1 page)
15 May 2007Registered office changed on 15/05/07 from: 14 vicar street falkirk FK1 1JL (1 page)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 January 2007Return made up to 02/12/06; full list of members (7 pages)
30 January 2007Return made up to 02/12/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2005Return made up to 02/12/05; full list of members (7 pages)
24 November 2005Return made up to 02/12/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 December 2000Return made up to 02/12/00; full list of members (6 pages)
4 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 December 1999Return made up to 02/12/99; full list of members (6 pages)
15 December 1999Return made up to 02/12/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 December 1998Return made up to 02/12/98; no change of members (4 pages)
2 December 1998Return made up to 02/12/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 November 1997Return made up to 02/12/97; full list of members (6 pages)
27 November 1997Return made up to 02/12/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 February 1997Return made up to 02/12/96; no change of members (4 pages)
7 February 1997Return made up to 02/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 January 1996Return made up to 02/12/95; no change of members (4 pages)
23 January 1996Return made up to 02/12/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
15 November 1991Memorandum and Articles of Association (10 pages)
15 November 1991Memorandum and Articles of Association (10 pages)
16 October 1991£ ic 9000/4600 19/08/91 £ sr 4400@1=4400 (1 page)
16 October 1991£ ic 9000/4600 19/08/91 £ sr 4400@1=4400 (1 page)