Glasgow
G3 8BW
Scotland
Director Name | Mr Bruce Morrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 96 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Mark David Lowery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hydepark Street Glasgow G3 8BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | greenham.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3006672 |
Telephone region | Unknown |
Registered Address | 96 Hydepark Street Glasgow G3 8BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Bruce Morrison 50.00% Ordinary |
---|---|
1 at £1 | Mark Lowery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,921 |
Cash | £32,320 |
Current Liabilities | £101,484 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 96 hydepark street glasgow GLA110451. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 November 2003 | Delivered on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Change of details for Mr Mark David Lowery as a person with significant control on 26 January 2024 (2 pages) |
1 February 2024 | Change of details for Mr Mark David Lowery as a person with significant control on 26 January 2024 (2 pages) |
29 January 2024 | Director's details changed for Mr Mark David Lowery on 26 January 2024 (2 pages) |
16 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 February 2015 | Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Bruce Morrison on 1 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mark David Lowery on 1 February 2014 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Bruce Morrison on 1 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mark David Lowery on 1 February 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page) |
4 February 2015 | Director's details changed for Bruce Morrison on 1 February 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Mark David Lowery on 1 February 2014 (1 page) |
4 February 2015 | Director's details changed for Mark David Lowery on 1 February 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 104 Hydepark Street Glasgow G3 8BW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 96 96 Hydepark Street Glasgow G3 8BW Scotland on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 October 2013 | Registration of charge 2035100002 (8 pages) |
16 October 2013 | Registration of charge 2035100002 (8 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 July 2012 | Director's details changed for Bruce Morrison on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mark David Lowery on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mark David Lowery on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Bruce Morrison on 11 July 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Lowery on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Lowery on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Bruce Morrison on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Bruce Morrison on 23 February 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Bruce Morrison on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Bruce Morrison on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Bruce Morrison on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 October 2009 | Director's details changed for Bruce Morrison on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark David Lowery on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Bruce Morrison on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark David Lowery on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Bruce Morrison on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark David Lowery on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mark David Lowery on 8 October 2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 1/1 10 paladin avenue glasgow lanarkshire G13 3HP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 1/1 10 paladin avenue glasgow lanarkshire G13 3HP (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 August 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
29 August 2008 | Amended accounts made up to 28 February 2007 (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
3 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
25 February 2000 | New director appointed (4 pages) |
25 February 2000 | New director appointed (4 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Incorporation (15 pages) |
1 February 2000 | Incorporation (15 pages) |