Company NameRobert M. Greer Holdings Limited
DirectorsMargaret Richmond Greer and Robert McDowell Greer
Company StatusActive
Company NumberSC071199
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Secretary NameMr Robert McDowell Greer
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland

Contact

Websitestrathclydefire.org

Location

Registered AddressUnit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches5 other UK companies use this postal address

Shareholders

12.5k at £1Margaret Richmond Greer
50.00%
Ordinary
12.5k at £1Robert Mcdowell Greer
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,925
Cash£577
Current Liabilities£900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

21 February 1983Delivered on: 28 February 1983
Satisfied on: 25 April 1991
Persons entitled: United Dominions Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.538 acres at north lodge avenue/manse road, motherwell.
Fully Satisfied
8 December 1982Delivered on: 10 December 1982
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

21 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,000
(4 pages)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 25,000
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 25,000
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 25,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 25,000
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 25,000
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 25,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
11 January 2011Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Robert Mcdowell Greer on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Robert Mcdowell Greer on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Robert Mcdowell Greer on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 February 2009Return made up to 31/12/08; no change of members (4 pages)
14 February 2009Return made up to 31/12/08; no change of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Registered office changed on 08/02/02 from: 311 orbiston street motherwell ML1 1QH (1 page)
8 February 2002Registered office changed on 08/02/02 from: 311 orbiston street motherwell ML1 1QH (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 March 1996Registered office changed on 18/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page)
18 March 1996Registered office changed on 18/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page)
28 December 1995Registered office changed on 28/12/95 from: 341 windmillhill street motherwell ML1 2UB (1 page)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Registered office changed on 28/12/95 from: 341 windmillhill street motherwell ML1 2UB (1 page)
4 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 April 1980Incorporation (18 pages)
14 April 1980Incorporation (18 pages)