Company NameGreenbelt Energy Limited
Company StatusActive
Company NumberSC216510
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month 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
Appointed31 January 2002(11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(12 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany 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(15 years, 4 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 Colin David Thomson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(15 years, 4 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(19 years 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(19 years after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NamePauline Catherine Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2002)
RoleBusiness Administrator
Correspondence Address13 Baronscourt Road
Elderslie
Paisley
Renfrewshire
PA1 2TW
Scotland
Director NameMr Simon Gregor Macgillivray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarnley
Lennoxtown
Glasgow
G66 7LD
Scotland
Director NameEdward Hillman Roe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2002)
RoleChartered Surveyor
Correspondence AddressFlat 2/5 72 Crown Road North
Glasgow
G12 9HW
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2009(8 years, 6 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
Secretary NameMs Anne Shipton
StatusResigned
Appointed26 November 2012(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
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(13 years, 11 months 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 NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitegreenbeltholdings.com
Telephone0141 9481200
Telephone regionGlasgow

Location

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

Shareholders

1 at £1Greenbelt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£568,232
Cash£1
Current Liabilities£12,011

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

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: Land at livingstone park, epsom registered at the land registry under title number SY823827.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 October 2020Memorandum and Articles of Association (36 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2020Director's details changed for Ms Janet Mcquillan on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Colin David Thomson 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 2020Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 January 2018Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
21 July 2016Appointment of Ms Janet Mcquillan 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 Mr Colin David Thomson as a director on 21 July 2016 (2 pages)
30 March 2016Registration of charge SC2165100002, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2165100001, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2165100002, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2165100001, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2165100003, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2165100003, created on 17 March 2016 (9 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
8 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(6 pages)
8 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(6 pages)
8 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(6 pages)
28 January 2015Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages)
28 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 (5 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
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)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 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 (6 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (6 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)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
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)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 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)
12 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 April 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of Mr Richard Mitchell Taylor as a director (2 pages)
16 April 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 April 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 April 2010Appointment of Mr Richard Mitchell Taylor as a director (2 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
22 May 2008Return made up to 07/03/08; full list of members (6 pages)
22 May 2008Return made up to 07/03/08; full list of members (6 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
17 April 2007Return made up to 07/03/07; full list of members (7 pages)
17 April 2007Return made up to 07/03/07; full list of members (7 pages)
16 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
16 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 April 2006Return made up to 07/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2006Return made up to 07/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page)
20 May 2005Return made up to 07/03/05; full list of members (7 pages)
20 May 2005Return made up to 07/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
21 June 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 March 2003Return made up to 07/03/03; full list of members (7 pages)
3 March 2003Return made up to 07/03/03; full list of members (7 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)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Return made up to 07/03/02; full list of members (6 pages)
11 April 2002Return made up to 07/03/02; full list of members (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Incorporation (23 pages)
7 March 2001Incorporation (23 pages)