Company NameGreenlees Care Limited
Company StatusDissolved
Company NumberSC152651
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Siraj Uddin Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary NameSadia Fatima Ahmed
NationalityBritish
StatusClosed
Appointed09 February 2006(11 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 23 August 2018)
RoleCompany Director
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Director NameDr Nayeem Ahmed Ghouri
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address28 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameDr Nayeem Ahmed Ghouri
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address28 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£308,052
Cash£5,192
Current Liabilities£341,220

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Administrator's progress report (14 pages)
30 May 2017Notice of extension of period of Administration (1 page)
26 May 2017Notice of extension of period of Administration (1 page)
23 December 2016Administrator's progress report (15 pages)
6 July 2016Administrator's progress report (13 pages)
25 May 2016Notice of extension of period of Administration (1 page)
24 December 2015Administrator's progress report (14 pages)
4 August 2015Statement of administrator's deemed proposal (33 pages)
20 July 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 July 2015Statement of administrator's proposal (31 pages)
8 June 2015Registered office address changed from 73a Greenlees Road Cambuslang Glasgow G72 8YN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 73a Greenlees Road Cambuslang Glasgow G72 8YN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
29 May 2015Appointment of an administrator (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 62
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 62
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 August 2012Registered office address changed from Greenlees Road Cambuslang Glasgow G72 8YN Scotland on 13 August 2012 (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 August 2010Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank G81 1TU on 13 August 2010 (1 page)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 August 2008Return made up to 11/08/08; full list of members (6 pages)
8 January 2008Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2007Return made up to 11/08/07; full list of members (6 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 August 2006New secretary appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 May 2006£ ic 100/62 09/02/06 £ sr 38@1=38 (1 page)
8 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2005Return made up to 11/08/05; full list of members (7 pages)
18 January 2005Ad 23/08/95--------- £ si 98@1 (2 pages)
9 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 August 2004Return made up to 11/08/04; full list of members (8 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 23/08/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 March 2000Director's particulars changed (1 page)
2 September 1999Return made up to 23/08/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
17 April 1998Partic of mort/charge * (5 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
9 April 1997Registered office changed on 09/04/97 from: c/o livingstone mcgowan mckenna 4 dumbarton road clydebank G81 1TU (1 page)
2 December 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 October 1996Return made up to 23/08/96; full list of members (6 pages)
19 August 1996Registered office changed on 19/08/96 from: c/o F.A. siddiqui & co 106 tradeston street glasgow G5 8BG (1 page)
29 November 1995Registered office changed on 29/11/95 from: c/o f a siddiqui&co ca 63 bridge street glasgow G5 9JB (1 page)
29 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1994Incorporation (16 pages)