Company NameGreaves Holdings Limited
DirectorsAlexander John Greaves and Anne Frances Leslie
Company StatusActive
Company NumberSC109101
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Anne Frances Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Secretary NameMrs Anne Frances Leslie
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameEllen Anna Greaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 June 2008)
RoleSecretary
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameJames Stewart Greaves
NationalityBritish
StatusResigned
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1990)
RoleSports Outfitter
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland

Contact

Websitegreavessports.com
Telephone0141 2213322
Telephone regionGlasgow

Location

Registered Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

388.6k at £1Alexander John Greaves
49.55%
Ordinary
388.6k at £1Anne Frances Leslie
49.55%
Ordinary
7k at £1Gail Rennie
0.89%
Ordinary

Financials

Year2014
Turnover£7,229,883
Gross Profit£2,783,004
Net Worth£3,746,076
Cash£4,423
Current Liabilities£2,047,804

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 April 1988Delivered on: 13 May 1988
Satisfied on: 3 September 2010
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.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
13 January 2021Group of companies' accounts made up to 31 January 2020 (33 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 January 2019 (31 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 January 2018 (31 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 September 2017Change of share class name or designation (2 pages)
4 September 2017Change of share class name or designation (2 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 October 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
19 October 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
14 October 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
14 October 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 784,100
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 784,100
(4 pages)
22 September 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
22 September 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
8 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 784,100
(4 pages)
8 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 784,100
(4 pages)
16 October 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
16 October 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 784,100
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 784,100
(4 pages)
15 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
15 October 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
19 October 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 October 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
13 October 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 October 2009Full accounts made up to 31 January 2009 (15 pages)
10 October 2009Full accounts made up to 31 January 2009 (15 pages)
23 September 2009Appointment terminated director ellen greaves (1 page)
23 September 2009Return made up to 23/07/09; full list of members (4 pages)
23 September 2009Return made up to 23/07/09; full list of members (4 pages)
23 September 2009Appointment terminated director ellen greaves (1 page)
28 November 2008Accounts for a medium company made up to 31 January 2008 (14 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (14 pages)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
7 February 2008Resolutions
  • RES13 ‐ Pay interim dividend 31/01/08
(2 pages)
7 February 2008Resolutions
  • RES13 ‐ Pay interim dividend 31/01/08
(2 pages)
25 September 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
25 September 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 January 2006 (14 pages)
17 July 2006Full accounts made up to 31 January 2006 (14 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 January 2005 (15 pages)
13 June 2005Full accounts made up to 31 January 2005 (15 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 January 2004 (15 pages)
29 June 2004Full accounts made up to 31 January 2004 (15 pages)
23 October 2003Full accounts made up to 31 January 2003 (9 pages)
23 October 2003Full accounts made up to 31 January 2003 (9 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
11 November 2002Full accounts made up to 31 January 2002 (8 pages)
11 November 2002Full accounts made up to 31 January 2002 (8 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
13 November 2001Full accounts made up to 31 January 2001 (8 pages)
13 November 2001Full accounts made up to 31 January 2001 (8 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 January 2000 (8 pages)
3 November 2000Full accounts made up to 31 January 2000 (8 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
17 September 1999Full accounts made up to 31 January 1999 (8 pages)
17 September 1999Full accounts made up to 31 January 1999 (8 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
31 October 1998Full group accounts made up to 31 January 1998 (17 pages)
31 October 1998Full group accounts made up to 31 January 1998 (17 pages)
14 August 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
14 August 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Full group accounts made up to 31 January 1997 (18 pages)
3 September 1997Full group accounts made up to 31 January 1997 (18 pages)
23 August 1996Full group accounts made up to 31 January 1996 (16 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
23 August 1996Full group accounts made up to 31 January 1996 (16 pages)
28 July 1994Return made up to 02/08/94; full list of members (5 pages)
28 July 1994Return made up to 02/08/94; full list of members (5 pages)
3 August 1993Return made up to 02/08/93; full list of members (6 pages)
3 August 1993Return made up to 02/08/93; full list of members (6 pages)
4 August 1992Return made up to 02/08/92; no change of members (4 pages)
4 August 1992Return made up to 02/08/92; no change of members (4 pages)
12 August 1991Return made up to 02/08/91; change of members (7 pages)
12 August 1991Return made up to 02/08/91; change of members (7 pages)
13 August 1990Return made up to 02/08/90; full list of members (6 pages)
13 August 1990Return made up to 02/08/90; full list of members (6 pages)
26 June 1989Return made up to 16/06/89; full list of members (6 pages)
26 June 1989Return made up to 16/06/89; full list of members (6 pages)
17 August 1988Return made up to 10/08/88; full list of members (6 pages)
17 August 1988Return made up to 10/08/88; full list of members (6 pages)
6 July 1988Memorandum and Articles of Association (5 pages)
6 July 1988Director resigned;new director appointed (2 pages)
6 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1988Director resigned;new director appointed (2 pages)
6 July 1988Memorandum and Articles of Association (5 pages)
13 May 1988Partic of mort/charge 4859 (3 pages)
13 May 1988Partic of mort/charge 4859 (3 pages)
8 February 1988Incorporation (19 pages)
8 February 1988Incorporation (19 pages)