Company NameGreen Business UK Limited
DirectorAndrea Jane Nicholas
Company StatusActive
Company NumberSC227139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Andrea Jane Nicholas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressAspen House
Dunkeld Road, Bankfoot
Perthshire
PH1 4AJ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
Secretary NameRonald Sydney Proctor
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Radbrook Road
Shrewsbury
Shropshire
SY3 9BB
Wales
Secretary NameMr Neil Rowlands
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2018)
RoleManaging Consultant
Country of ResidenceScotland
Correspondence Address181 Glasgow Road
Perth
Perthshire
PH2 0LY
Scotland
Director NameMr Jonathan Simon Gerrard Proctor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspen House
Dunkeld Road
Bankfoot
Perthshire
PH1 4AJ
Scotland
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.green-tourism.com
Telephone01738 632162
Telephone regionPerth

Location

Registered Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£96,437
Cash£3,964
Current Liabilities£180,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

31 July 2020Registered office address changed from No 4 Atholl Place Perth Scotland PH1 5nd to 23 Stafford Street Edinburgh EH3 7BJ on 31 July 2020 (1 page)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 November 2019Cessation of Jonathan Simon Gerrard Proctor as a person with significant control on 29 November 2019 (1 page)
29 November 2019Appointment of Purple Venture Secretaries Limited as a secretary on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Jonathan Simon Gerrard Proctor as a director on 29 November 2019 (1 page)
1 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Termination of appointment of Neil Rowlands as a secretary on 24 September 2018 (2 pages)
28 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 21 January 2016 no member list (4 pages)
25 January 2016Annual return made up to 21 January 2016 no member list (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 21 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 21 January 2015 no member list (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 21 January 2014 no member list (4 pages)
28 January 2014Annual return made up to 21 January 2014 no member list (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 21 January 2013 no member list (4 pages)
18 February 2013Annual return made up to 21 January 2013 no member list (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 February 2012Annual return made up to 21 January 2012 no member list (4 pages)
7 February 2012Annual return made up to 21 January 2012 no member list (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 21 January 2011 no member list (4 pages)
10 March 2011Annual return made up to 21 January 2011 no member list (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 21 January 2010 no member list (3 pages)
15 March 2010Director's details changed for Mr Jonathan Simon Gerrard Proctor on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Jonathan Simon Gerrard Proctor on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 21 January 2010 no member list (3 pages)
15 March 2010Director's details changed for Mr Jonathan Simon Gerrard Proctor on 1 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Annual return made up to 21/01/09 (2 pages)
2 February 2009Annual return made up to 21/01/09 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Director appointed mr jonathan simon gerrard proctor (1 page)
25 July 2008Director appointed mr jonathan simon gerrard proctor (1 page)
17 March 2008Appointment terminated secretary ronald proctor (1 page)
17 March 2008Appointment terminated secretary ronald proctor (1 page)
17 March 2008Secretary appointed mr neil rowlands (1 page)
17 March 2008Annual return made up to 21/01/08 (2 pages)
17 March 2008Secretary appointed mr neil rowlands (1 page)
17 March 2008Annual return made up to 21/01/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2007Annual return made up to 21/01/07 (2 pages)
14 February 2007Annual return made up to 21/01/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Annual return made up to 21/01/06 (2 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Annual return made up to 21/01/06 (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 February 2005Annual return made up to 21/01/05 (3 pages)
21 February 2005Annual return made up to 21/01/05 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Annual return made up to 21/01/04 (3 pages)
24 January 2004Annual return made up to 21/01/04 (3 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 January 2003Annual return made up to 21/01/03
  • 363(287) ‐ Registered office changed on 27/01/03
(3 pages)
27 January 2003Annual return made up to 21/01/03
  • 363(287) ‐ Registered office changed on 27/01/03
(3 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
21 January 2002Incorporation (24 pages)
21 January 2002Incorporation (24 pages)