Company NameGreenshields & Co. Limited
DirectorsWilliam Henry Boase and James David McKenna
Company StatusActive
Company NumberSC240838
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Henry Boase
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr James David McKenna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Secretary NameMr James David McKenna
NationalityBritish
StatusCurrent
Appointed13 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitegreenshields-shipping.com

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1James David Mckenna
50.00%
Ordinary
1 at £1William Henry Boase
50.00%
Ordinary

Financials

Year2014
Net Worth£181,494
Cash£94,629
Current Liabilities£19,765

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for William Henry Boase on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for William Henry Boase on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for James David Mckenna on 9 December 2009 (1 page)
9 December 2009Director's details changed for James David Mckenna on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for James David Mckenna on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James David Mckenna on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for James David Mckenna on 9 December 2009 (1 page)
9 December 2009Director's details changed for William Henry Boase on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for James David Mckenna on 9 December 2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Return made up to 09/12/05; full list of members (7 pages)
23 December 2005Return made up to 09/12/05; full list of members (7 pages)
16 December 2004Resolutions
  • RES13 ‐ Co purchase property 20/10/04
(1 page)
16 December 2004Resolutions
  • RES13 ‐ Co purchase property 20/10/04
(1 page)
10 December 2004Return made up to 09/12/04; full list of members (7 pages)
10 December 2004Return made up to 09/12/04; full list of members (7 pages)
27 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2003Return made up to 09/12/03; full list of members (7 pages)
20 December 2003Return made up to 09/12/03; full list of members (7 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
16 January 2003Company name changed hbj 633 LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 19 canning street edinburgh midlothian EH3 8EH (1 page)
16 January 2003Registered office changed on 16/01/03 from: 19 canning street edinburgh midlothian EH3 8EH (1 page)
16 January 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Company name changed hbj 633 LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002Incorporation (17 pages)
9 December 2002Incorporation (17 pages)