Newmachar
Aberdeenshire
AB21 0PT
Scotland
Director Name | Mrs Julie Louise Wood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Pittengullies Circle Peterculter Aberdeen AB14 0QR Scotland |
Director Name | Mr Niall Scott Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Rosemount Place Aberdeen AB25 2XL Scotland |
Secretary Name | Miss Julie Louise Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Mount Street Aberdeen AB25 2RA Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 24 January 2023) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Website | greenwellequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 899573 |
Telephone region | Aberdeen |
Registered Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
28k at £1 | Julie Louise Turnbull 47.50% Ordinary |
---|---|
28k at £1 | Mark Richard Turnbull 47.50% Ordinary |
1.5k at £1 | David John Hay 2.50% Ordinary A |
1.5k at £1 | Niall Scott Brown 2.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £943,258 |
Cash | £1,000 |
Current Liabilities | £1,063,028 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
24 April 2008 | Delivered 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 2002 | Delivered 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 |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
31 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
8 September 2017 | Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Miss Julie Louise Turnbull on 4 July 2016 (2 pages) |
7 September 2017 | Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Niall Scott Brown as a director on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Miss Julie Louise Turnbull on 4 July 2016 (2 pages) |
7 September 2017 | Director's details changed for Miss Julie Louise Wood on 7 September 2017 (3 pages) |
7 September 2017 | Appointment of Mr Niall Scott Brown as a director on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Miss Julie Louise Wood on 7 September 2017 (3 pages) |
14 July 2017 | Notification of Julie Louise Turnbull as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Julie Louise Turnbull as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Mark Richard Turnbull as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Mark Richard Turnbull as a person with significant control on 14 July 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
20 May 2011 | Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages) |
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
20 May 2011 | Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page) |
17 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: . Greenwell road east tullos aberdeen AB12 3AX (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: . Greenwell road east tullos aberdeen AB12 3AX (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total 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 2002 | Ad 19/10/01--------- £ si 58928@1=58928 £ ic 10000/68928 (2 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | £ nc 10000/100000 19/10/01 (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Ad 19/10/01--------- £ si 58928@1=58928 £ ic 10000/68928 (2 pages) |
9 July 2002 | Particulars of contract relating to shares (5 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Particulars of contract relating to shares (5 pages) |
7 June 2002 | Partic of mort/charge * (6 pages) |
7 June 2002 | Partic of mort/charge * (6 pages) |
9 October 2001 | Return made up to 18/10/01; full list of members
|
9 October 2001 | Return made up to 18/10/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members
|
20 October 1999 | Return made up to 19/10/99; full list of members
|
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
19 October 1998 | Incorporation (19 pages) |
19 October 1998 | Incorporation (19 pages) |