Company NameGreenacres Curling Ltd.
Company StatusActive
Company NumberSC200546
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Ian Charles Harding
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMr Richard Ian Charles Harding
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameRosemary Margaret Mackenzie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Robert Roderick Dickson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Robert Roderick Dickson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDuneaton 155 Glasgow Road
Perth
Perthshire
PH2 0LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Richard Ian Charles Harding
99.00%
Ordinary
1 at £1Robert Roderick Dickson
1.00%
Ordinary

Financials

Year2014
Net Worth£105,697
Cash£7,223
Current Liabilities£57,873

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

14 May 2001Delivered on: 30 May 2001
Persons entitled: John Laird Holmes Stevenson

Classification: Standard security
Secured details: £25,000.
Particulars: Greenacres curling rink.
Outstanding
17 February 2000Delivered on: 2 March 2000
Persons entitled: John Laird Holmes Stevenson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenacres curling rink.
Outstanding
25 January 2000Delivered on: 15 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenacres curling ring, by howwood, renfrewshire.
Outstanding
19 November 1999Delivered on: 3 December 1999
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.
Outstanding

Filing History

30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Roderick Dickson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page)
3 November 2009Director's details changed for Rosemary Margaret Mackenzie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Ian Charles Harding on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Richard Ian Charles Harding on 1 October 2009 (1 page)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 October 2008Registered office changed on 28/10/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
28 October 2008Registered office changed on 28/10/2008 from c/o hardie caldwell LLP citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
24 October 2007Return made up to 29/09/07; full list of members (3 pages)
24 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 March 2007Registered office changed on 12/03/07 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0JY (1 page)
5 December 2006Return made up to 29/09/06; full list of members (3 pages)
5 December 2006Return made up to 29/09/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 October 2005Return made up to 29/09/05; no change of members (7 pages)
24 October 2005Return made up to 29/09/05; no change of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
17 February 2005Return made up to 29/09/04; no change of members (7 pages)
17 February 2005Return made up to 29/09/04; no change of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 May 2004Registered office changed on 27/05/04 from: hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
27 May 2004Registered office changed on 27/05/04 from: hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
8 January 2004Return made up to 29/09/03; full list of members (7 pages)
8 January 2004Return made up to 29/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
27 January 2003Return made up to 29/09/02; full list of members (7 pages)
27 January 2003Return made up to 29/09/02; full list of members (7 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
2 May 2002Return made up to 29/09/01; full list of members (6 pages)
2 May 2002Return made up to 29/09/01; full list of members (6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2001Partic of mort/charge * (5 pages)
30 May 2001Partic of mort/charge * (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
2 March 2000Partic of mort/charge * (5 pages)
2 March 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
3 December 1999Partic of mort/charge * (7 pages)
3 December 1999Partic of mort/charge * (7 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
29 November 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
29 November 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1999Registered office changed on 29/11/99 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
29 November 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
29 September 1999Incorporation (16 pages)
29 September 1999Incorporation (16 pages)