Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary Name | Diana Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
Secretary Name | Scott Duncan Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Jean Maclean Place Bishopbriggs East Dumbarton G64 3BJ Scotland |
Director Name | Ronald Ross Burns |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 39 Forties Crescent Regents Park Glasgow G46 8JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | greenroof.org.uk |
---|
Registered Address | Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Green Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £986,536 |
Cash | £842,338 |
Current Liabilities | £154,721 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
12 April 2005 | Delivered on: 14 April 2005 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 |
---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
17 May 2023 | Termination of appointment of Diana Scott as a secretary on 17 May 2023 (1 page) |
17 May 2023 | Appointment of Mrs Pamela Deans as a secretary on 17 May 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 October 2022 | Notification of Green Group (Holdings) Ltd. as a person with significant control on 6 April 2016 (2 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Registered office address changed from 5 Wallace Street Paisley PA3 2BU to Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA on 27 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Diana Scott on 3 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Diana Scott on 3 October 2015 (1 page) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Diana Scott on 3 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 28 November 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 6 April 2006
|
11 August 2014 | Statement of capital following an allotment of shares on 6 April 2006
|
11 August 2014 | Statement of capital following an allotment of shares on 6 April 2006
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 June 2013 | Termination of appointment of Ronald Burns as a director (1 page) |
3 June 2013 | Termination of appointment of Ronald Burns as a director (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Ronald Ross Burns on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ronald Ross Burns on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Scott Duncan Deans on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Scott Duncan Deans on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from campbell dallas, campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from campbell dallas, campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Ad 06/04/06--------- £ si 98@1 (2 pages) |
13 July 2007 | Ad 06/04/06--------- £ si 98@1 (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 June 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Company name changed pirie roofing LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed pirie roofing LIMITED\certificate issued on 13/04/05 (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (16 pages) |
3 October 2003 | Incorporation (16 pages) |