Company NameGreenwood Limited
Company StatusDissolved
Company NumberSC159677
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date8 June 2023 (10 months, 3 weeks ago)
Previous NameWyndmuir Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lewis Neil Murray Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(4 weeks after company formation)
Appointment Duration27 years, 9 months (closed 08 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameLynne Pamela Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 2000)
RoleHousewife
Correspondence Address239 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AD
Scotland
Secretary NameLynne Pamela Middleton
NationalityBritish
StatusResigned
Appointed08 September 1995(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 2000)
RoleHousewife
Correspondence Address239 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AD
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 July 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 December 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2009(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2016)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2016(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2020)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitewww.lockwoodandgreenwood.com
Telephone0161 3013688
Telephone regionManchester

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Fraser Lewis Craig Middleton
9.69%
Ordinary
2.5k at £1Ilanna Jane Middleton
9.69%
Ordinary
11.4k at £1Lewis Neil Murray Middleton
44.19%
Ordinary
9.4k at £1Susanne Middleton
36.44%
Ordinary

Financials

Year2014
Net Worth£398,772
Cash£32,237
Current Liabilities£16,136

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 May 2014Delivered on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19/24 midstocket road, aberdeen ABN1441.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 October 2006Delivered on: 25 October 2006
Satisfied on: 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19/21 midstocket road, aberdeen.
Fully Satisfied
23 September 2004Delivered on: 9 October 2004
Satisfied on: 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 69 thorngrove avenue, aberdeen (title number ABN75217).
Fully Satisfied
6 October 1999Delivered on: 12 October 1999
Satisfied on: 24 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
29 August 2017Notification of Lewis Neil Murray Middleton as a person with significant control on 10 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Susanne Middleton as a person with significant control on 10 August 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
13 October 2016Appointment of Stronachs Secretaries Limited as a secretary on 26 August 2016 (2 pages)
13 October 2016Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on 13 October 2016 (1 page)
22 August 2016Termination of appointment of Clp Secretaries Limited as a secretary on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,802
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 25,802
(4 pages)
5 June 2014Registration of charge 1596770005 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Registration of charge 1596770004 (5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 25,802
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 February 2011Director's details changed for Lewis Neil Murray Middleton on 13 October 2009 (2 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 February 2009Secretary appointed clp secretaries LIMITED (2 pages)
12 February 2009Director's change of particulars / lewis middleton / 04/02/2009 (1 page)
28 January 2009Registered office changed on 28/01/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
12 December 2008Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
18 August 2008Return made up to 11/08/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 August 2007Return made up to 11/08/07; full list of members (6 pages)
11 July 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2007Company name changed wyndmuir LIMITED\certificate issued on 01/06/07 (2 pages)
25 October 2006Partic of mort/charge * (3 pages)
22 August 2006Return made up to 11/08/06; full list of members (6 pages)
6 June 2006Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Director's particulars changed (1 page)
16 August 2005Return made up to 11/08/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 October 2004Partic of mort/charge * (5 pages)
17 September 2004Return made up to 11/08/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 August 2003Return made up to 11/08/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 August 2002Return made up to 11/08/02; full list of members (5 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 11/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 11/08/00; full list of members (5 pages)
18 October 2000Secretary resigned;director resigned (1 page)
15 March 2000Full accounts made up to 31 August 1999 (11 pages)
12 October 1999Partic of mort/charge * (6 pages)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
19 August 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
27 November 1998Full accounts made up to 31 August 1998 (11 pages)
18 August 1998Return made up to 11/08/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 August 1997Return made up to 11/08/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 September 1996Return made up to 11/08/96; full list of members (7 pages)
10 September 1996£ nc 100/50000 11/10/95 (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Ad 20/02/96--------- £ si 8800@1=8800 £ ic 2/8802 (2 pages)
10 September 1996Ad 26/01/96--------- £ si 2000@1=2000 £ ic 8802/10802 (2 pages)
10 September 1996Ad 11/10/95--------- £ si 10000@1=10000 £ ic 15802/25802 (2 pages)
10 September 1996Ad 27/11/95--------- £ si 5000@1=5000 £ ic 10802/15802 (2 pages)
24 November 1995Director resigned;new director appointed (6 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
24 November 1995Registered office changed on 24/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
11 August 1995Incorporation (32 pages)