Glasgow
G20 7BE
Scotland
Director Name | Mr Colin David Thomson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Janet McQuillan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Andrew Marr Duthie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Glen Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Adam Cooper |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(24 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Director Name | Edward Hillman Roe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2/5 72 Crown Road North Glasgow G12 9HW Scotland |
Director Name | Mr Simon Gregor Macgillivray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darnley Lennoxtown Glasgow G66 7LD Scotland |
Director Name | Pauline Catherine Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2002) |
Role | Business Administrator |
Correspondence Address | 13 Baronscourt Road Elderslie Paisley Renfrewshire PA1 2TW Scotland |
Director Name | Mr Richard Mitchell Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT Scotland |
Director Name | Gordon Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2008) |
Role | Executive Director |
Correspondence Address | 2/1 Whistlefield Court Canniesburn Road Bearsden Glasgow Lanarkshire G61 1PX Scotland |
Director Name | Gareth John Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Secretary Name | Mr Richard Mitchell Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Brian John Bassett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow Lanarkshire G20 7BE Scotland |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Anne Shipton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | DW Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Website | greenbelt.co.uk |
---|---|
Telephone | 0845 0940940 |
Telephone region | Unknown |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Greenbelt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,812,249 |
Cash | £545,125 |
Current Liabilities | £3,874,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 September 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: South of blackwood road, cumbernauld. DMB73092. Outstanding |
29 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Grahamsdyke road, bo'ness. WLN43305. Outstanding |
29 March 2016 | Delivered 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 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Laighills, barbush, dunblane. PTH38929. Outstanding |
17 March 2016 | Delivered 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 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
6 October 2020 | Resolutions
|
6 October 2020 | Memorandum and Articles of Association (36 pages) |
8 April 2020 | Director's details changed for Mr Glen Murray on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Colin David Thomson on 1 October 2018 (2 pages) |
8 April 2020 | Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Andrew Marr Duthie on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Ms Janet Mcquillan on 1 April 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 April 2017 | Registration of charge SC1923780036, created on 14 April 2017 (11 pages) |
28 April 2017 | Registration of charge SC1923780036, created on 14 April 2017 (11 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 January 2017 | Registration of charge SC1923780035, created on 21 December 2016 (11 pages) |
11 January 2017 | Registration of charge SC1923780034, created on 21 December 2016 (10 pages) |
11 January 2017 | Registration of charge SC1923780035, created on 21 December 2016 (11 pages) |
11 January 2017 | Registration of charge SC1923780034, created on 21 December 2016 (10 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
29 November 2016 | Registration of charge SC1923780033, created on 24 November 2016 (11 pages) |
29 November 2016 | Registration of charge SC1923780033, created on 24 November 2016 (11 pages) |
21 July 2016 | Appointment of Mr Colin David Thomson as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Colin David Thomson as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Janet Mcquillan as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Janet Mcquillan as a director on 21 July 2016 (2 pages) |
6 April 2016 | Registration of charge SC1923780031, created on 4 April 2016 (6 pages) |
6 April 2016 | Registration of charge SC1923780032, created on 4 April 2016 (7 pages) |
6 April 2016 | Registration of charge SC1923780031, created on 4 April 2016 (6 pages) |
6 April 2016 | Registration of charge SC1923780032, created on 4 April 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780024, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780025, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780027, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780021, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780022, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780026, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780023, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780022, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780028, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780027, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780021, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780030, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780023, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780026, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780025, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780028, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780024, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780029, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780029, created on 29 March 2016 (7 pages) |
1 April 2016 | Registration of charge SC1923780030, created on 29 March 2016 (7 pages) |
30 March 2016 | Registration of charge SC1923780018, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780019, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780014, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780017, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780012, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780011, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780019, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780017, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780012, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780020, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780014, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780016, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780016, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780020, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780013, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780015, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780015, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780013, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780011, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC1923780018, created on 17 March 2016 (9 pages) |
29 March 2016 | Satisfaction of charge 4 in full (4 pages) |
29 March 2016 | Satisfaction of charge 7 in full (4 pages) |
29 March 2016 | Satisfaction of charge 4 in full (4 pages) |
29 March 2016 | Satisfaction of charge 7 in full (4 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 April 2015 | Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Gareth John Davies as a director on 2 April 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Termination of appointment of Brian Bassett as a director (1 page) |
3 February 2014 | Termination of appointment of Brian Bassett as a director (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
17 July 2013 | Satisfaction of charge 8 in full (4 pages) |
17 July 2013 | Satisfaction of charge 6 in full (4 pages) |
17 July 2013 | Satisfaction of charge 10 in full (4 pages) |
17 July 2013 | Satisfaction of charge 8 in full (4 pages) |
17 July 2013 | Satisfaction of charge 6 in full (4 pages) |
17 July 2013 | Satisfaction of charge 9 in full (4 pages) |
17 July 2013 | Satisfaction of charge 9 in full (4 pages) |
17 July 2013 | Satisfaction of charge 10 in full (4 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 6 (5 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
13 February 2013 | Alterations to floating charge 7 (7 pages) |
13 February 2013 | Alterations to floating charge 4 (7 pages) |
13 February 2013 | Alterations to floating charge 4 (7 pages) |
13 February 2013 | Alterations to floating charge 7 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
25 August 2012 | Alterations to floating charge 7 (8 pages) |
25 August 2012 | Alterations to floating charge 7 (8 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 March 2012 | Appointment of Mr Brian John Bassett as a director (3 pages) |
28 March 2012 | Appointment of Mr Brian John Bassett as a director (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
8 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
5 February 2010 | Director's details changed for Gareth John Davies on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gareth John Davies on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Gareth John Davies on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
13 November 2009 | Full accounts made up to 30 September 2008 (21 pages) |
13 November 2009 | Full accounts made up to 30 September 2008 (21 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 October 2009 | Alterations to floating charge 7 (9 pages) |
7 October 2009 | Alterations to floating charge 7 (9 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 February 2009 | Section 519 2006CA (1 page) |
11 February 2009 | Section 519 2006CA (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
10 April 2008 | Appointment terminated director gordon ash (1 page) |
10 April 2008 | Appointment terminated director gordon ash (1 page) |
7 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
6 April 2006 | Return made up to 04/01/06; full list of members (7 pages) |
6 April 2006 | Return made up to 04/01/06; full list of members (7 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 st vincent street glasgow lanarkshire G2 5QD (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 st vincent street glasgow lanarkshire G2 5QD (1 page) |
10 November 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
10 November 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
10 November 2004 | Dec mort/charge * (2 pages) |
10 November 2004 | Dec mort/charge * (2 pages) |
9 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
9 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Resolutions
|
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Dec mort/charge * (2 pages) |
4 November 2004 | Dec mort/charge * (2 pages) |
11 August 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
11 August 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
19 February 2004 | Return made up to 04/01/04; full list of members
|
19 February 2004 | Return made up to 04/01/04; full list of members
|
13 October 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
13 October 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | £ ic 16/10 20/02/03 £ sr 6@1=6 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | £ ic 16/10 20/02/03 £ sr 6@1=6 (1 page) |
8 April 2003 | Company name changed the greenbelt group of companies LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed the greenbelt group of companies LIMITED\certificate issued on 08/04/03 (2 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 February 2001 | Ad 25/11/99--------- £ si 15@1 (2 pages) |
7 February 2001 | Ad 25/11/99--------- £ si 15@1 (2 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members
|
2 February 2001 | Return made up to 04/01/01; full list of members
|
27 October 2000 | Partic of mort/charge * (5 pages) |
27 October 2000 | Partic of mort/charge * (5 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
20 January 2000 | Partic of mort/charge * (6 pages) |
20 January 2000 | Partic of mort/charge * (6 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members
|
18 January 2000 | Return made up to 04/01/00; full list of members
|
7 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
7 May 1999 | Company name changed comlaw no. 495 LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed comlaw no. 495 LIMITED\certificate issued on 10/05/99 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: madeleine smith house, 6/7 blythswood square, glasgow G2 4AD (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: madeleine smith house, 6/7 blythswood square, glasgow G2 4AD (1 page) |
4 January 1999 | Incorporation (15 pages) |
4 January 1999 | Incorporation (15 pages) |