Company NameE.J. Green Limited
Company StatusActive
Company NumberSC252401
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Eric Johnston Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Keith
AB55 5HJ
Scotland
Director NameMrs Jill Louise Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleFood Processor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Keith
AB55 5HJ
Scotland
Secretary NameMrs Jill Louise Green
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Keith
AB55 5HJ
Scotland
Director NameJordan Eric Green
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Keith
AB55 5HJ
Scotland
Director NameCraig Colin Green
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(12 years after company formation)
Appointment Duration5 years (resigned 01 August 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridge Street
Keith
AB55 5HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address17 Regent Street
Keith
Moray
AB55 5DY
Scotland
ConstituencyMoray
WardKeith and Cullen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Eric Green
50.00%
Ordinary
50 at £1Jill Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,974
Current Liabilities£189,773

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

19 August 2004Delivered on: 25 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
6 September 2023Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE to 17 Regent Street Keith Moray AB55 5DY on 6 September 2023 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
5 August 2020Termination of appointment of Craig Colin Green as a director on 1 August 2020 (1 page)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 December 2015Appointment of Craig Colin Green as a director on 1 August 2015 (3 pages)
1 December 2015Appointment of Craig Colin Green as a director on 1 August 2015 (3 pages)
1 December 2015Appointment of Jordan Eric Green as a director on 1 August 2015 (3 pages)
1 December 2015Appointment of Jordan Eric Green as a director on 1 August 2015 (3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Director's details changed for Eric Johnston Green on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Jill Louise Green on 25 June 2010 (2 pages)
15 July 2010Director's details changed for Eric Johnston Green on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Jill Louise Green on 25 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
28 August 2008Return made up to 07/07/08; full list of members (4 pages)
28 August 2008Return made up to 07/07/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 07/07/05; full list of members (7 pages)
29 July 2005Return made up to 07/07/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Partic of mort/charge * (6 pages)
25 August 2004Partic of mort/charge * (6 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)