Milngavie
Glasgow
G62 8LE
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Secretary Name | Mr Martin John Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | md-green.com |
---|---|
Telephone | 0141 9467263 |
Telephone region | Glasgow |
Registered Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Deborah Anne Green 50.00% Ordinary |
---|---|
1 at £1 | Martin John Green 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,016,673 |
Gross Profit | £3,708,235 |
Net Worth | -£114,416 |
Cash | £517,789 |
Current Liabilities | £1,846,625 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 September 2015 | Delivered on: 28 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14A high street, lochwinnoch, REN94292 and 12 high street, lochwinnoch, REN115184. Outstanding |
27 August 2015 | Delivered on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 November 2012 | Delivered on: 5 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 June 2010 | Delivered on: 24 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 193 kirkintilloch road bishopbriggs. Outstanding |
31 March 2003 | Delivered on: 9 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 craigton road, govan, glasgow--title number GLA119622 (second) 4 craigton road, govan, glasgow--title number GLA80290. Outstanding |
12 October 2018 | Delivered on: 1 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 September 2001 | Delivered on: 22 September 2001 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. Outstanding |
28 November 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
4 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 January 2019 | Resolutions
|
20 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
1 November 2018 | Registration of charge SC2150090010, created on 12 October 2018 (20 pages) |
27 October 2018 | Satisfaction of charge 4 in full (4 pages) |
17 October 2018 | Satisfaction of charge SC2150090007 in full (4 pages) |
17 October 2018 | Satisfaction of charge SC2150090005 in full (4 pages) |
17 October 2018 | Satisfaction of charge 1 in full (4 pages) |
17 October 2018 | Satisfaction of charge SC2150090008 in full (4 pages) |
16 October 2018 | Registration of charge SC2150090009, created on 12 October 2018 (19 pages) |
11 September 2018 | Satisfaction of charge 3 in full (4 pages) |
11 September 2018 | Satisfaction of charge 2 in full (4 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 March 2017 | Registration of charge SC2150090008, created on 24 March 2017 (4 pages) |
28 March 2017 | Registration of charge SC2150090008, created on 24 March 2017 (4 pages) |
1 March 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
1 March 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
30 March 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2016 | Change of share class name or designation (4 pages) |
30 March 2016 | Change of share class name or designation (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
28 September 2015 | Registration of charge SC2150090007, created on 10 September 2015 (6 pages) |
28 September 2015 | Registration of charge SC2150090007, created on 10 September 2015 (6 pages) |
1 September 2015 | Registration of charge SC2150090005, created on 27 August 2015 (4 pages) |
1 September 2015 | Registration of charge SC2150090005, created on 27 August 2015 (4 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
26 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Alterations to floating charge 4 (5 pages) |
12 December 2012 | Alterations to floating charge 4 (5 pages) |
5 December 2012 | Alterations to floating charge 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 December 2012 | Alterations to floating charge 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Martin John Green on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Martin John Green on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Martin John Green on 4 February 2010 (2 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 23/01/08; full list of members
|
26 March 2008 | Return made up to 23/01/08; full list of members
|
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (4 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (4 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 May 2002 | Return made up to 23/01/02; no change of members (7 pages) |
31 May 2002 | Return made up to 23/01/02; no change of members (7 pages) |
1 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 April 2002 | Return made up to 23/01/01; full list of members
|
15 April 2002 | Return made up to 23/01/01; full list of members
|
22 September 2001 | Partic of mort/charge * (6 pages) |
22 September 2001 | Partic of mort/charge * (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 42 kenmure avenue bishopbriggs glasgow lanarkshire G64 2DE (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 42 kenmure avenue bishopbriggs glasgow lanarkshire G64 2DE (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (13 pages) |
23 January 2001 | Incorporation (13 pages) |