Company NameGreenbrae Homes Ltd
Company StatusDissolved
Company NumberSC072222
CategoryPrivate Limited Company
Incorporation Date5 August 1980(43 years, 8 months ago)
Dissolution Date29 September 2017 (6 years, 6 months ago)
Previous NameGreenbrae Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Cameron
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1989(8 years, 5 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Springfield Road
Aberdeen
AB15 6AW
Scotland
Director NameGraeme Stewart Cameron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1989(9 years, 1 month after company formation)
Appointment Duration28 years (closed 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Queens Road
Aberdeen
AB15 8DL
Scotland
Director NamePatricia Ann Moir
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1989(9 years, 1 month after company formation)
Appointment Duration28 years (closed 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodland 223 Queens Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland
Secretary NamePatricia Ann Moir
NationalityBritish
StatusClosed
Appointed08 September 1989(9 years, 1 month after company formation)
Appointment Duration28 years (closed 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodland 223 Queens Road
Aberdeen
Aberdeenshire
AB15 8DL
Scotland

Contact

Websiteandrewphilip.co.uk

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

30 at £1Gordon Cameron
33.33%
Ordinary
30 at £1Graeme Stewart Cameron
33.33%
Ordinary
30 at £1Patricia Ann Moir
33.33%
Ordinary

Financials

Year2014
Net Worth£772,673
Cash£779,578
Current Liabilities£7,325

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 May 2008Delivered on: 30 May 2008
Persons entitled: Ashley Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Small glebe, corseduick road, newmachar ABN95944.
Outstanding
2 March 1999Delivered on: 12 March 1999
Satisfied on: 24 October 2000
Persons entitled: James Banks & Douglas Morgan Watson

Classification: Standard security
Secured details: Whole obligations in terms of missives.
Particulars: 35 culter house road, milltimber, aberdeen.
Fully Satisfied
1 November 1995Delivered on: 7 November 1995
Satisfied on: 10 January 1996
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.
Fully Satisfied
2 September 1991Delivered on: 11 September 1991
Satisfied on: 6 July 1994
Persons entitled: George Roderick Bews and Alter

Classification: Standard security
Secured details: Obligations for a conveyance or conveyances contained in missives.
Particulars: Store premises at 4 cranford road together with open area to the rear of 531/533 great western road aberdeen.
Fully Satisfied

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting of voluntary winding up (5 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
4 April 2016Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to C/O Kpmg Llp Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 April 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 90
(6 pages)
3 September 2015Registered office address changed from C/O Andrew Philip 49 Carden Place Aberdeen AB10 1UN to 49 Carden Place Aberdeen AB10 1UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Andrew Philip 49 Carden Place Aberdeen AB10 1UN to 49 Carden Place Aberdeen AB10 1UN on 3 September 2015 (1 page)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 90
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 90
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
12 September 2011Registered office address changed from Andrew a B Philip 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 12 September 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Patricia Ann Moir on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Gordon Cameron on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Patricia Ann Moir on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Graeme Stewart Cameron on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Graeme Stewart Cameron on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Gordon Cameron on 1 January 2010 (2 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (3 pages)
25 May 2007Company name changed greenbrae services LIMITED\certificate issued on 25/05/07 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
12 August 2005Return made up to 17/08/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
13 July 2004Location of register of members (1 page)
13 July 2004Location of debenture register (1 page)
2 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Dec mort/charge * (4 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
26 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Partic of mort/charge * (5 pages)
8 September 1998Return made up to 17/08/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Return made up to 28/08/97; full list of members (6 pages)
21 November 1996Ad 06/09/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
21 November 1996Particulars of contract relating to shares (3 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Return made up to 28/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Dec mort/charge * (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 November 1995Partic of mort/charge * (3 pages)
6 September 1995Return made up to 28/08/95; no change of members (4 pages)