Company NameGreenmaster Limited
DirectorDavid Manson
Company StatusActive
Company NumberSC237453
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Manson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address28 Saint Serfs Grove
Clackmannan
FK10 4SR
Scotland
Director NameMr John Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumpark Farmhouse
Madderty
Crieff
Perthshire
PH7 3PE
Scotland
Secretary NameDavid Manson
NationalityBritish
StatusResigned
Appointed11 February 2003(4 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 August 2003)
RoleOperations Director
Correspondence Address36 Carpenters Wynd
Alloa
Clackmannanshire
FK10 1LY
Scotland
Secretary NameMr John Quinn
NationalityBritish
StatusResigned
Appointed09 August 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumpark Farmhouse
Madderty
Crieff
Perthshire
PH7 3PE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegreenmaster.co.uk
Email address[email protected]
Telephone0800 0276561
Telephone regionFreephone

Location

Registered Address28 St. Serfs Grove
Clackmannan
FK10 4SR
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East

Shareholders

100 at £1David Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£31,333
Cash£3,925
Current Liabilities£14,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 March 2017Registered office address changed from The E Centre Cooperageway Alloa Clackmannanshire FK10 3LP to 28 st. Serfs Grove Clackmannan FK10 4SR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from The E Centre Cooperageway Alloa Clackmannanshire FK10 3LP to 28 st. Serfs Grove Clackmannan FK10 4SR on 1 March 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 28 St. Serfs Grove Clackmannan Clackmannanshire FK10 4SR on 7 April 2011 (1 page)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for David Manson on 30 September 2010 (2 pages)
7 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for David Manson on 30 September 2010 (2 pages)
22 December 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 December 2010 (2 pages)
3 November 2010Termination of appointment of John Quinn as a director (2 pages)
3 November 2010Termination of appointment of John Quinn as a director (2 pages)
3 November 2010Termination of appointment of John Quinn as a secretary (2 pages)
3 November 2010Termination of appointment of John Quinn as a secretary (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Return made up to 30/09/07; full list of members (2 pages)
13 November 2007Return made up to 30/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Resolutions
  • RES13 ‐ Alter nominal capital 08/08/03
(1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Resolutions
  • RES13 ‐ Alter nominal capital 08/08/03
(1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
25 April 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
30 September 2002Incorporation (15 pages)
30 September 2002Incorporation (15 pages)