Company NameGreenbank Limited
Company StatusDissolved
Company NumberSC113233
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan William Nicholson Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1990(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 22 December 2015)
RoleNursing Home Propietor
Country of ResidenceScotland
Correspondence Address16 Giffen Place
Strathaven
Lanarkshire
ML10 6HE
Scotland
Secretary NameElspeth Wilson
NationalityBritish
StatusClosed
Appointed06 November 1997(9 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 22 December 2015)
RoleCompany Director
Correspondence Address16 Giffen Place
Strathaven
Lanarkshire
ML10 6HE
Scotland
Director NameMr Alistair Burt Murning
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 February 1996)
RoleCommentator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank
29 Lethame Road
Strathaven
South Lanarkshire
ML10 6AD
Scotland
Director NameThomas Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 1997)
RoleBuilder
Correspondence AddressBrookfield
Threestanes Road
Strathaven
Strathclyde
ML10 6DX
Scotland
Secretary NameThomas Wilson
NationalityBritish
StatusResigned
Appointed23 February 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressBrookfield
Threestanes Road
Strathaven
Strathclyde
ML10 6DX
Scotland

Contact

Websitewww.greenbankcaravans.co.uk
Email address[email protected]
Telephone01346 514747
Telephone regionFraserburgh

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45k at £1Eilidh Power
8.93%
Ordinary
45k at £1Ruari Wilson
8.93%
Ordinary
45k at £1Samantha M. Wilson-alexander
8.93%
Ordinary
45k at £1Saraid M. Lawson
8.93%
Ordinary
44.8k at £1Audrey I. Wilson
8.89%
Ordinary
34k at £1Douglas Wilson
6.75%
Ordinary
34k at £1Elspet Johnson
6.75%
Ordinary
34k at £1Neil Wilson
6.75%
Ordinary
27.2k at £1Thomas Wilson
5.40%
Ordinary
75k at £1Elspeth Wilson
14.88%
Ordinary
75k at £1Ian Wilson
14.88%
Ordinary

Financials

Year2014
Cash£95,999
Current Liabilities£95,999

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
1 July 2015Satisfaction of charge 10 in full (4 pages)
1 July 2015Satisfaction of charge 5 in full (4 pages)
1 July 2015Satisfaction of charge 3 in full (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Satisfaction of charge 1 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 504,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 504,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Ian William Nicholson Wilson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Ian William Nicholson Wilson on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
5 March 2009Return made up to 23/02/09; full list of members (6 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 March 2008Return made up to 23/02/08; full list of members (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 May 2007Dec mort/charge * (2 pages)
4 May 2007Return made up to 23/02/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 March 2006Return made up to 23/02/06; full list of members (4 pages)
8 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
11 March 2005Return made up to 23/02/05; full list of members (4 pages)
16 April 2004Partic of mort/charge * (5 pages)
13 April 2004Full accounts made up to 31 December 2003 (19 pages)
2 March 2004Return made up to 23/02/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 March 2003Return made up to 23/02/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
29 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Full accounts made up to 31 December 1999 (18 pages)
16 March 2000Return made up to 23/02/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
12 March 1999Return made up to 23/02/99; full list of members (6 pages)
25 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 March 1998Return made up to 23/02/98; no change of members (4 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned;director resigned (2 pages)
27 February 1998Registered office changed on 27/02/98 from: c/o atkinson donnelly chartered accountant 20-24 brandon street hmailton ML3 6BZ (2 pages)
18 September 1997Full accounts made up to 31 December 1996 (20 pages)
2 April 1997Return made up to 23/02/97; no change of members (6 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
31 March 1996Return made up to 23/02/96; full list of members (6 pages)
23 February 1996Director resigned (1 page)
3 July 1995Full accounts made up to 31 December 1994 (18 pages)
6 March 1995Return made up to 23/02/95; no change of members (4 pages)
3 March 1993Return made up to 23/02/93; full list of members (6 pages)
23 February 1993Ad 31/12/92--------- £ si 448000@1=448000 £ ic 56000/504000 (2 pages)
3 March 1992Return made up to 23/02/92; no change of members
  • 363(287) ‐ Registered office changed on 03/03/92
(4 pages)
25 March 1991Return made up to 31/01/91; full list of members (8 pages)
28 January 1991Director's particulars changed (2 pages)
29 March 1990Ad 28/02/90--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages)
23 May 1989Partic of mort/charge 5751 (3 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)