Company NameGreenmantle Developments Ltd.
Company StatusDissolved
Company NumberSC123997
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameAlan James Inglis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1990(2 months, 1 week after company formation)
Appointment Duration33 years (closed 30 May 2023)
RoleCompany Director
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMrs Alison Jeanette Inglis
NationalityBritish
StatusClosed
Appointed04 June 1990(2 months, 1 week after company formation)
Appointment Duration33 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameAlison Jeanette Inglis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1990(2 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months (closed 30 May 2023)
RoleCompany Director
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed27 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kaas Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

6 December 2006Delivered on: 15 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at shearerston farm, madderty, perthshire.
Outstanding
13 May 2004Delivered on: 25 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hozier house, 131 hyndford road, lanark.
Outstanding
11 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A lynedoch street, glasgow.
Outstanding
11 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 lynedoch street, glasgow.
Outstanding
31 July 1990Delivered on: 14 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The plough tavern and flatted dwellinghouse at court street, haddington.
Outstanding
2 October 1990Delivered on: 10 October 1990
Satisfied on: 25 February 1993
Persons entitled: Bass Brewers Limited

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
11 October 1990Delivered on: 23 October 1990
Satisfied on: 17 August 1992
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The plough tavern court street haddington east lothian.
Fully Satisfied
30 July 1990Delivered on: 9 August 1990
Satisfied on: 17 January 2012
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

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (1 page)
21 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
31 March 2016Director's details changed for Alison Jeanette Inglis on 28 August 2015 (2 pages)
31 March 2016Director's details changed for Alison Jeanette Inglis on 28 August 2015 (2 pages)
31 March 2016Director's details changed for Alan James Inglis on 28 August 2015 (2 pages)
31 March 2016Director's details changed for Alan James Inglis on 28 August 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 April 2010Director's details changed for Alan James Inglis on 22 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Alan James Inglis on 22 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Alison Jeanette Inglis on 22 March 2010 (1 page)
27 April 2010Director's details changed for Alison Jeanette Inglis on 22 March 2010 (2 pages)
27 April 2010Secretary's details changed for Alison Jeanette Inglis on 22 March 2010 (1 page)
27 April 2010Director's details changed for Alison Jeanette Inglis on 22 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 27/03/07; full list of members (3 pages)
1 June 2007Return made up to 27/03/07; full list of members (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2006Return made up to 27/03/06; full list of members (7 pages)
11 April 2006Return made up to 27/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 27/03/05; full list of members (7 pages)
10 May 2005Return made up to 27/03/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 July 2004Company name changed greenmantle trading company limi ted\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed greenmantle trading company limi ted\certificate issued on 26/07/04 (2 pages)
4 June 2004Return made up to 27/03/04; full list of members (7 pages)
4 June 2004Return made up to 27/03/04; full list of members (7 pages)
25 May 2004Partic of mort/charge * (5 pages)
25 May 2004Partic of mort/charge * (5 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 July 2001Partic of mort/charge * (3 pages)
17 July 2001Partic of mort/charge * (7 pages)
17 July 2001Partic of mort/charge * (3 pages)
17 July 2001Partic of mort/charge * (7 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
29 July 1999Company name changed the plough tavern LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed the plough tavern LIMITED\certificate issued on 30/07/99 (2 pages)
21 April 1999Return made up to 27/03/99; no change of members (4 pages)
21 April 1999Return made up to 27/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
8 April 1997Return made up to 27/03/97; full list of members (6 pages)
8 April 1997Return made up to 27/03/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
25 May 1995Return made up to 27/03/95; no change of members (4 pages)
25 May 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
6 June 1990Memorandum and Articles of Association (15 pages)
6 June 1990Memorandum and Articles of Association (15 pages)
30 May 1990Company name changed randotte (no. 220) LIMITED\certificate issued on 31/05/90 (2 pages)
30 May 1990Company name changed randotte (no. 220) LIMITED\certificate issued on 31/05/90 (2 pages)
27 March 1990Incorporation (19 pages)
27 March 1990Incorporation (19 pages)