Glasgow
G20 7BE
Scotland
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company 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(15 years, 4 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 Colin David Thomson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(15 years, 4 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(19 years 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(19 years 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 | Pauline Catherine Brown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2002) |
Role | Business Administrator |
Correspondence Address | 13 Baronscourt Road Elderslie Paisley Renfrewshire PA1 2TW Scotland |
Director Name | Mr Simon Gregor Macgillivray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darnley Lennoxtown Glasgow G66 7LD Scotland |
Director Name | Edward Hillman Roe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2/5 72 Crown Road North Glasgow G12 9HW Scotland |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Director Name | Mr Richard Mitchell Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Mr Richard Mitchell Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 6 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 |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(11 years, 8 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 | Ms Anne Shipton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(13 years, 11 months 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 | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | greenbeltholdings.com |
---|---|
Telephone | 0141 9481200 |
Telephone region | Glasgow |
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 |
1 at £1 | Greenbelt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £568,232 |
Cash | £1 |
Current Liabilities | £12,011 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
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: Land at livingstone park, epsom registered at the land registry under title number SY823827. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
25 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
6 October 2020 | Memorandum and Articles of Association (36 pages) |
6 October 2020 | Resolutions
|
8 April 2020 | Director's details changed for Ms Janet Mcquillan on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Colin David Thomson 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 | Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
17 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
21 July 2016 | Appointment of Ms Janet Mcquillan 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 Mr Colin David Thomson as a director on 21 July 2016 (2 pages) |
30 March 2016 | Registration of charge SC2165100002, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2165100001, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2165100002, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2165100001, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2165100003, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2165100003, created on 17 March 2016 (9 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
28 January 2015 | Appointment of Ms Anne Shipton as a director on 28 January 2015 (2 pages) |
28 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 (5 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
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) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 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 (6 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (6 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) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
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) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 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) |
12 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 April 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of Mr Richard Mitchell Taylor as a director (2 pages) |
16 April 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 April 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 April 2010 | Appointment of Mr Richard Mitchell Taylor as a director (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
22 May 2008 | Return made up to 07/03/08; full list of members (6 pages) |
22 May 2008 | Return made up to 07/03/08; full list of members (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
17 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
16 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
16 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 April 2006 | Return made up to 07/03/06; full list of members
|
6 April 2006 | Return made up to 07/03/06; full list of members
|
3 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 saint vincent street glasgow lanarkshire G2 5QD (1 page) |
20 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 07/03/04; full list of members
|
21 June 2004 | Return made up to 07/03/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
3 March 2003 | Return made up to 07/03/03; full list of members (7 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) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
7 March 2001 | Incorporation (23 pages) |
7 March 2001 | Incorporation (23 pages) |