Company NameGreenbelt Works Limited
Company StatusDissolved
Company NumberSC243156
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameM G Contracting Limited

Business Activity

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

Directors

Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 17 March 2020)
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
StatusClosed
Appointed01 May 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Mark Gibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence Address3 Cedar Road
Killearn
Glasgow
G63 9RU
Scotland
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Millburn Street
Lennoxtown
Glasgow
Lanarkshire
G66 7EE
Scotland
Secretary NameDavid William Moore
NationalityBritish
StatusResigned
Appointed20 February 2006(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Culcreuch Avenue
Fintry
Stirlingshire
G63 0YB
Scotland
Director NameDavid William Moore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2009)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address17 Culcreuch Avenue
Fintry
Stirlingshire
G63 0YB
Scotland
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XT
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2009(6 years, 8 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(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitemgcontracting.co.uk
Telephone0845 0940940
Telephone regionUnknown

Location

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

Shareholders

100 at £1Greenbelt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£198,476
Cash£12,161
Current Liabilities£239,364

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

6 August 2012Delivered on: 8 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 September 2009Delivered on: 7 October 2009
Persons entitled: Maven Capital Partners UK LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 2009Delivered on: 4 June 2009
Persons entitled: Laigh Park Nurseries Limited

Classification: Legal charge
Secured details: £92,000.
Particulars: 149B hargate way, hampton hargate, peterborough.
Outstanding
11 December 2006Delivered on: 21 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 4 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
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)
10 May 2013Auditor's resignation (2 pages)
1 May 2013Appointment of Mr Gerry More as a director (2 pages)
23 April 2013Auditor's resignation (2 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (7 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)
13 February 2013Alterations to floating charge 4 (7 pages)
13 February 2013Alterations to floating charge 1 (7 pages)
13 February 2013Alterations to floating charge 3 (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
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)
25 August 2012Alterations to floating charge 3 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
2 March 2012Company name changed m g contracting LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
28 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Mr Richard Mitchell Taylor on 31 December 2011 (1 page)
27 February 2012Termination of appointment of Mark Gibson as a director (1 page)
2 August 2011Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 (1 page)
1 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2008 (6 pages)
2 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
2 February 2010Director's details changed for Mark Gibson on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 February 2010Director's details changed for Mark Gibson on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 October 2009Alterations to floating charge 3 (9 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting corporate guarantee 21/09/2009
(2 pages)
9 September 2009Capitals not rolled up (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2009Appointment terminated director david moore (1 page)
10 February 2009Auditor's resignation (1 page)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 30 September 2007 (8 pages)
13 October 2008Declaration of assistance for shares acquisition (6 pages)
13 October 2008Declaration of assistance for shares acquisition (6 pages)
13 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2008Return made up to 18/01/08; full list of members (8 pages)
23 January 2008Director's particulars changed (1 page)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 March 2007Return made up to 18/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2006Partic of mort/charge * (4 pages)
5 September 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
14 July 2006New director appointed (3 pages)
14 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (3 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (2 pages)
30 January 2006Return made up to 18/01/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 30/01/04; full list of members (6 pages)
25 February 2003Ad 16/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
30 January 2003Incorporation (17 pages)