Company NameGreenbelt Group Limited
Company StatusActive
Company NumberSC192378
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Colin David Thomson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Janet McQuillan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Andrew Marr Duthie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(21 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Glen Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(21 years, 3 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Adam Cooper
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(24 years, 10 months after company formation)
Appointment Duration6 months
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressGreenbelt Group 4335 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameEdward Hillman Roe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2002)
RoleChartered Surveyor
Correspondence AddressFlat 2/5 72 Crown Road North
Glasgow
G12 9HW
Scotland
Director NameMr Simon Gregor Macgillivray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarnley
Lennoxtown
Glasgow
G66 7LD
Scotland
Director NamePauline Catherine Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2002)
RoleBusiness Administrator
Correspondence Address13 Baronscourt Road
Elderslie
Paisley
Renfrewshire
PA1 2TW
Scotland
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XT
Scotland
Director NameGordon Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2008)
RoleExecutive Director
Correspondence Address2/1 Whistlefield Court
Canniesburn Road Bearsden
Glasgow
Lanarkshire
G61 1PX
Scotland
Director NameGareth John Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Brian John Bassett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
Lanarkshire
G20 7BE
Scotland
Secretary NameMs Anne Shipton
StatusResigned
Appointed26 November 2012(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Anne Shipton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameDW Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Contact

Websitegreenbelt.co.uk
Telephone0845 0940940
Telephone regionUnknown

Location

Registered AddressMcCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Greenbelt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,812,249
Cash£545,125
Current Liabilities£3,874,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 September 2009Delivered on: 9 October 2009
Satisfied on: 17 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 145E hardgate way, hampton hargate, peterborough CB346401.
Fully Satisfied
30 September 2009Delivered on: 9 October 2009
Satisfied on: 17 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 155A hargate way, hampton hargate CB346404.
Fully Satisfied
20 May 2009Delivered on: 4 June 2009
Satisfied on: 17 July 2013
Persons entitled: Laigh Park Nurseries Limited

Classification: Legal charge
Secured details: £92,000.
Particulars: 149B hargate way, hampton hargate, peterborough.
Fully Satisfied
4 February 2003Delivered on: 10 February 2003
Satisfied on: 10 November 2004
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
24 October 2000Delivered on: 27 October 2000
Satisfied on: 5 April 2011
Persons entitled: A.B.F. Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of river road, carmyle.
Fully Satisfied
30 October 2009Delivered on: 7 November 2009
Satisfied on: 17 July 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 145E hargate way hampton hargate peterborough cb 346401. 155A hargate way hampton hargate peterborough cb 346404.
Fully Satisfied
12 January 2000Delivered on: 20 January 2000
Satisfied on: 4 November 2004
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
21 September 2009Delivered on: 7 October 2009
Persons entitled: Maven Capital Partners UK LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Mactaggart & Mickel Limited

Classification: Standard security
Secured details: All obligations due under agreement.
Particulars: Three areas of ground at eaglesham road, clarkston forming part of newford, clarkston estate.
Outstanding
29 October 2004Delivered on: 4 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
14 April 2017Delivered on: 28 April 2017
Persons entitled: Scotia Homes Limited, 50 Lothian Road, Festival Square, Edinburgh

Classification: A registered charge
Particulars: Woodside of culloden in the country of inverness forming part of admirals view estate, woodside of culloden INV12849.
Outstanding
21 December 2016Delivered on: 11 January 2017
Persons entitled: Scotia Homes Limited

Classification: A registered charge
Particulars: Ground presently forming part of kings glen inverness estate. INV4911 please see plan for further details.
Outstanding
21 December 2016Delivered on: 11 January 2017
Persons entitled: Scotia Homes Limited

Classification: A registered charge
Particulars: Ground forming part of the king's crest inverness estate. Please see instrument for further details.
Outstanding
24 November 2016Delivered on: 29 November 2016
Persons entitled: A & J Stephen Limited

Classification: A registered charge
Particulars: Land to the south east of angus road, perth, part of the balgarvie farm, scone.
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground at west windygoul, tranent. ELN15794; ground at lawson way, tranent. ELN17766; and five others. Please refer to standard security for further details.
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Subjects lying generally to the north of cockpen road, bonnyrigg. MID108086.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground lying to the north of kinmundy road, peterhead . ABN101733.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lease between scottish enterprise and the strathclyde greenbelt company (operations) limited of subjects on the east side of newton station road, hallside, cambuslang. LAN111766.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: South of blackwood road, cumbernauld. DMB73092.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground at orchardton wood industrial estate, cumbernauld. DMB66480. Please see form for further information.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: South side of straik road, elrick, westhill. ABN99738.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground on the east and west side of hallforest avenue, kintore, inverurie. ABN100011.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster PLC

Classification: A registered charge
Particulars: All and whole the subjects registered ELN15313, ELN15314 and ELN16850.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Grahamsdyke road, bo'ness. WLN43305.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: East side of wellington road, aberdeen. KNC20567.
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Laighills, barbush, dunblane. PTH38929.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land on the east side of thornborough way and land on the south side of brompton road, hamilton, leicester registered at the land registry under title number LT467245.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of wheelton lane, farington registered at the land registry under title number LAN151469.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of holmeswood, rufford, ormskirk and land adjoining 2 springwood drive, rufford L40 1XB registered at the land registry under title numbers LA890616 and LA913541.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at burley in wharfdale ilkley registered at the land registry with title number WYK911868.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at moorhen walk, redwing crescent, skylark avenue, stonechat mews, waterstone way, stone and courtyard mews, greenhithe, dartford registered at the land registry under title number K971786.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of darbys hill road, tividale, oldbury registered at the land registry under title number WM819619.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Wesminster Bank

Classification: A registered charge
Particulars: Land at westwinds, purston lane, ackworth, pontefract registered at the land registry under title number WYK824635.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of carrington road, hamilton, land lying to the east of welbury road, hamilton, land lying to the west of brompton road, hamilton, land lying to the east of hornby road, hamilton, land lying to the west of birkby close, hamilton, leicester registered at the land registry under title number LT439848.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Memorandum and Articles of Association (36 pages)
8 April 2020Director's details changed for Mr Glen Murray on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Colin David Thomson on 1 October 2018 (2 pages)
8 April 2020Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Andrew Marr Duthie on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Ms Janet Mcquillan on 1 April 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
18 June 2018Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
28 April 2017Registration of charge SC1923780036, created on 14 April 2017 (11 pages)
28 April 2017Registration of charge SC1923780036, created on 14 April 2017 (11 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 January 2017Registration of charge SC1923780035, created on 21 December 2016 (11 pages)
11 January 2017Registration of charge SC1923780034, created on 21 December 2016 (10 pages)
11 January 2017Registration of charge SC1923780035, created on 21 December 2016 (11 pages)
11 January 2017Registration of charge SC1923780034, created on 21 December 2016 (10 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
29 November 2016Registration of charge SC1923780033, created on 24 November 2016 (11 pages)
29 November 2016Registration of charge SC1923780033, created on 24 November 2016 (11 pages)
21 July 2016Appointment of Mr Colin David Thomson as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Colin David Thomson as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Ms Janet Mcquillan as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Ms Janet Mcquillan as a director on 21 July 2016 (2 pages)
6 April 2016Registration of charge SC1923780031, created on 4 April 2016 (6 pages)
6 April 2016Registration of charge SC1923780032, created on 4 April 2016 (7 pages)
6 April 2016Registration of charge SC1923780031, created on 4 April 2016 (6 pages)
6 April 2016Registration of charge SC1923780032, created on 4 April 2016 (7 pages)
1 April 2016Registration of charge SC1923780024, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780025, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780027, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780021, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780022, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780026, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780023, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780022, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780028, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780027, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780021, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780030, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780023, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780026, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780025, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780028, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780024, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780029, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780029, created on 29 March 2016 (7 pages)
1 April 2016Registration of charge SC1923780030, created on 29 March 2016 (7 pages)
30 March 2016Registration of charge SC1923780018, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780019, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780014, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780017, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780012, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780011, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780019, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780017, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780012, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780020, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780014, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780016, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780016, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780020, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780013, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780015, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780015, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780013, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780011, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC1923780018, created on 17 March 2016 (9 pages)
29 March 2016Satisfaction of charge 4 in full (4 pages)
29 March 2016Satisfaction of charge 7 in full (4 pages)
29 March 2016Satisfaction of charge 4 in full (4 pages)
29 March 2016Satisfaction of charge 7 in full (4 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(6 pages)
2 April 2015Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(7 pages)
29 January 2015Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
3 February 2014Termination of appointment of Brian Bassett as a director (1 page)
3 February 2014Termination of appointment of Brian Bassett as a director (1 page)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
17 July 2013Satisfaction of charge 8 in full (4 pages)
17 July 2013Satisfaction of charge 6 in full (4 pages)
17 July 2013Satisfaction of charge 10 in full (4 pages)
17 July 2013Satisfaction of charge 8 in full (4 pages)
17 July 2013Satisfaction of charge 6 in full (4 pages)
17 July 2013Satisfaction of charge 9 in full (4 pages)
17 July 2013Satisfaction of charge 9 in full (4 pages)
17 July 2013Satisfaction of charge 10 in full (4 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
2 May 2013All of the property or undertaking has been released from charge 8 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 9 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 10 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 8 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 10 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 6 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 9 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 6 (5 pages)
1 May 2013Appointment of Mr Gerry More as a director (2 pages)
1 May 2013Appointment of Mr Gerry More as a director (2 pages)
23 April 2013Auditor's resignation (2 pages)
23 April 2013Auditor's resignation (2 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
13 February 2013Alterations to floating charge 7 (7 pages)
13 February 2013Alterations to floating charge 4 (7 pages)
13 February 2013Alterations to floating charge 4 (7 pages)
13 February 2013Alterations to floating charge 7 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
25 August 2012Alterations to floating charge 7 (8 pages)
25 August 2012Alterations to floating charge 7 (8 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 March 2012Appointment of Mr Brian John Bassett as a director (3 pages)
28 March 2012Appointment of Mr Brian John Bassett as a director (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
5 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
1 April 2011Full accounts made up to 30 September 2010 (20 pages)
1 April 2011Full accounts made up to 30 September 2010 (20 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
7 July 2010Full accounts made up to 30 September 2009 (19 pages)
7 July 2010Full accounts made up to 30 September 2009 (19 pages)
8 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
8 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Termination of appointment of Dw Company Services Limited as a secretary (1 page)
5 February 2010Director's details changed for Gareth John Davies on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Gareth John Davies on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Gareth John Davies on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Dw Company Services Limited as a secretary (1 page)
13 November 2009Full accounts made up to 30 September 2008 (21 pages)
13 November 2009Full accounts made up to 30 September 2008 (21 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 October 2009Alterations to floating charge 7 (9 pages)
7 October 2009Alterations to floating charge 7 (9 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting corporate guarantee 21/09/2009
(2 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting corporate guarantee 21/09/2009
(2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 February 2009Section 519 2006CA (1 page)
11 February 2009Section 519 2006CA (1 page)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
18 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
10 April 2008Appointment terminated director gordon ash (1 page)
10 April 2008Appointment terminated director gordon ash (1 page)
7 February 2008Return made up to 01/02/08; no change of members (6 pages)
7 February 2008Return made up to 01/02/08; no change of members (6 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
7 March 2007Return made up to 04/01/07; full list of members (7 pages)
7 March 2007Return made up to 04/01/07; full list of members (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
6 April 2006Return made up to 04/01/06; full list of members (7 pages)
6 April 2006Return made up to 04/01/06; full list of members (7 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
27 February 2006Registered office changed on 27/02/06 from: 189 st vincent street glasgow lanarkshire G2 5QD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 189 st vincent street glasgow lanarkshire G2 5QD (1 page)
10 November 2005Accounts for a small company made up to 30 September 2004 (9 pages)
10 November 2005Accounts for a small company made up to 30 September 2004 (9 pages)
2 February 2005Return made up to 04/01/05; full list of members (8 pages)
2 February 2005Return made up to 04/01/05; full list of members (8 pages)
10 November 2004Dec mort/charge * (2 pages)
10 November 2004Dec mort/charge * (2 pages)
9 November 2004Declaration of assistance for shares acquisition (5 pages)
9 November 2004Declaration of assistance for shares acquisition (5 pages)
5 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 November 2004Director resigned (1 page)
5 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Dec mort/charge * (2 pages)
4 November 2004Dec mort/charge * (2 pages)
11 August 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
11 August 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
13 October 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2003£ ic 16/10 20/02/03 £ sr 6@1=6 (1 page)
18 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2003£ ic 16/10 20/02/03 £ sr 6@1=6 (1 page)
8 April 2003Company name changed the greenbelt group of companies LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed the greenbelt group of companies LIMITED\certificate issued on 08/04/03 (2 pages)
10 February 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
13 January 2003Return made up to 04/01/03; full list of members (8 pages)
13 January 2003Return made up to 04/01/03; full list of members (8 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
21 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
14 February 2002Return made up to 04/01/02; full list of members (8 pages)
14 February 2002Return made up to 04/01/02; full list of members (8 pages)
3 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
3 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
7 February 2001Ad 25/11/99--------- £ si 15@1 (2 pages)
7 February 2001Ad 25/11/99--------- £ si 15@1 (2 pages)
2 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Partic of mort/charge * (5 pages)
27 October 2000Partic of mort/charge * (5 pages)
12 April 2000Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
12 April 2000Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
20 January 2000Partic of mort/charge * (6 pages)
20 January 2000Partic of mort/charge * (6 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
19 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
7 May 1999Company name changed comlaw no. 495 LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed comlaw no. 495 LIMITED\certificate issued on 10/05/99 (2 pages)
8 April 1999Registered office changed on 08/04/99 from: madeleine smith house, 6/7 blythswood square, glasgow G2 4AD (1 page)
8 April 1999Registered office changed on 08/04/99 from: madeleine smith house, 6/7 blythswood square, glasgow G2 4AD (1 page)
4 January 1999Incorporation (15 pages)
4 January 1999Incorporation (15 pages)