Company NameGreenbank 4X4 Centre Ltd.
DirectorEuan Simpson
Company StatusActive
Company NumberSC245102
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameEuan Simpson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address38 Myrtle Terrace
Portlethen
Aberdeenshire
AB12 4SZ
Scotland
Secretary NameEuan Simpson
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address38 Myrtle Terrace
Portlethen
Aberdeenshire
AB12 4SZ
Scotland
Director NamePhilip Polson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceCanada
Correspondence Address607 Monteith Drive Se
High River
Alberta
T1v 0b6
Director NameColin Thomson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address12 Glashieburn Avenue
Aberdeen
Aberdeenshire
AB22 8UQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01224 875999
Telephone regionAberdeen

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Thomson
20.00%
Ordinary A
1 at £1Colin Thomson
20.00%
Ordinary B
1 at £1Euan Simpson
20.00%
Ordinary A
1 at £1Euan Simpson
20.00%
Ordinary B
1 at £1Philip Polson
20.00%
Ordinary A

Financials

Year2014
Net Worth£36,995
Cash£27,027
Current Liabilities£65,599

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 June 2016Particulars of variation of rights attached to shares (3 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 15/06/2016
(35 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 15/06/2016
(35 pages)
17 June 2016Particulars of variation of rights attached to shares (3 pages)
17 June 2016Change of share class name or designation (2 pages)
16 June 2016Termination of appointment of Colin Thomson as a director on 10 June 2016 (1 page)
16 June 2016Termination of appointment of Colin Thomson as a director on 10 June 2016 (1 page)
27 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(6 pages)
27 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 January 2014Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 14 January 2014 (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 March 2010Director's details changed for Euan Simpson on 16 March 2010 (2 pages)
17 March 2010Termination of appointment of Philip Polson as a director (1 page)
17 March 2010Director's details changed for Colin Thomson on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Polson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip Polson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Euan Simpson on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Polson on 1 October 2009 (2 pages)
17 March 2010Termination of appointment of Philip Polson as a director (1 page)
17 March 2010Director's details changed for Colin Thomson on 16 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2009Return made up to 05/03/09; full list of members (4 pages)
23 April 2009Return made up to 05/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2007Return made up to 05/03/07; full list of members (3 pages)
12 March 2007Return made up to 05/03/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 05/03/05; full list of members (3 pages)
2 August 2005Return made up to 05/03/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
8 October 2004Registered office changed on 08/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page)
8 October 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
8 October 2004Registered office changed on 08/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 05/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 05/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 March 2003Registered office changed on 12/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 March 2003Incorporation (9 pages)
5 March 2003Incorporation (9 pages)