Company NameGreenwell Equipment Limited
Company StatusActive
Company NumberSC190426
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Turnbull
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byres, Monykebbock
Newmachar
Aberdeenshire
AB21 0PT
Scotland
Director NameMrs Julie Louise Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Pittengullies Circle
Peterculter
Aberdeen
AB14 0QR
Scotland
Director NameMr Niall Scott Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Rosemount Place
Aberdeen
AB25 2XL
Scotland
Secretary NameMiss Julie Louise Turnbull
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Mount Street
Aberdeen
AB25 2RA
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(5 years, 3 months after company formation)
Appointment Duration19 years (resigned 24 January 2023)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland

Contact

Websitegreenwellequipment.co.uk
Email address[email protected]
Telephone01224 899573
Telephone regionAberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

28k at £1Julie Louise Turnbull
47.50%
Ordinary
28k at £1Mark Richard Turnbull
47.50%
Ordinary
1.5k at £1David John Hay
2.50%
Ordinary A
1.5k at £1Niall Scott Brown
2.50%
Ordinary A

Financials

Year2014
Net Worth£943,258
Cash£1,000
Current Liabilities£1,063,028

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 4 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

24 April 2008Delivered on: 26 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 June 2002Delivered on: 7 June 2002
Satisfied on: 17 June 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
31 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
8 September 2017Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Miss Julie Louise Turnbull on 4 July 2016 (2 pages)
7 September 2017Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Niall Scott Brown as a director on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Miss Julie Louise Turnbull on 4 July 2016 (2 pages)
7 September 2017Director's details changed for Miss Julie Louise Wood on 7 September 2017 (3 pages)
7 September 2017Appointment of Mr Niall Scott Brown as a director on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Miss Julie Louise Wood on 7 September 2017 (3 pages)
14 July 2017Notification of Julie Louise Turnbull as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Julie Louise Turnbull as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Mark Richard Turnbull as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Mark Richard Turnbull as a person with significant control on 14 July 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 58,930
(6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 58,930
(6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 58,930
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 58,930
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 58,930
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 58,930
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 61,876
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 61,876
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 61,876
(6 pages)
27 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
27 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
20 May 2011Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
20 May 2011Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2008Return made up to 07/10/08; full list of members (4 pages)
22 October 2008Return made up to 07/10/08; full list of members (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2008Return made up to 18/10/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page)
17 January 2008Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page)
17 January 2008Return made up to 18/10/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: . Greenwell road east tullos aberdeen AB12 3AX (1 page)
24 August 2007Registered office changed on 24/08/07 from: . Greenwell road east tullos aberdeen AB12 3AX (1 page)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 November 2006Return made up to 07/10/06; full list of members (3 pages)
17 November 2006Return made up to 07/10/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 07/10/04; full list of members (7 pages)
21 October 2004Return made up to 07/10/04; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Return made up to 07/10/03; full list of members (7 pages)
2 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 July 2002£ nc 10000/100000 19/10/01 (1 page)
9 July 2002Ad 19/10/01--------- £ si 58928@1=58928 £ ic 10000/68928 (2 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002£ nc 10000/100000 19/10/01 (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Ad 19/10/01--------- £ si 58928@1=58928 £ ic 10000/68928 (2 pages)
9 July 2002Particulars of contract relating to shares (5 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Particulars of contract relating to shares (5 pages)
7 June 2002Partic of mort/charge * (6 pages)
7 June 2002Partic of mort/charge * (6 pages)
9 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 October 1999 (7 pages)
16 May 2000Full accounts made up to 31 October 1999 (7 pages)
20 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Incorporation (19 pages)
19 October 1998Incorporation (19 pages)