Company NameGreenroof UK Limited
DirectorScott Duncan Deans
Company StatusActive
Company NumberSC257036
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Previous NamePirie Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameScott Duncan Deans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameDiana Scott
NationalityBritish
StatusCurrent
Appointed23 March 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameScott Duncan Deans
NationalityBritish
StatusResigned
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Jean Maclean Place
Bishopbriggs
East Dumbarton
G64 3BJ
Scotland
Director NameRonald Ross Burns
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 39 Forties Crescent
Regents Park
Glasgow
G46 8JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegreenroof.org.uk

Location

Registered AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Green Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£986,536
Cash£842,338
Current Liabilities£154,721

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

12 April 2005Delivered 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

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 May 2023Termination of appointment of Diana Scott as a secretary on 17 May 2023 (1 page)
17 May 2023Appointment of Mrs Pamela Deans as a secretary on 17 May 2023 (2 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 October 2022Notification of Green Group (Holdings) Ltd. as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 January 2020Registered 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 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages)
12 October 2015Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages)
12 October 2015Secretary's details changed for Diana Scott on 3 October 2015 (1 page)
12 October 2015Secretary's details changed for Diana Scott on 3 October 2015 (1 page)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Director's details changed for Scott Duncan Deans on 3 October 2015 (2 pages)
12 October 2015Secretary's details changed for Diana Scott on 3 October 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Registered 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 2014Registered 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 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Statement of capital following an allotment of shares on 6 April 2006
  • GBP 100
(2 pages)
11 August 2014Statement of capital following an allotment of shares on 6 April 2006
  • GBP 100
(2 pages)
11 August 2014Statement of capital following an allotment of shares on 6 April 2006
  • GBP 100
(2 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
3 June 2013Termination of appointment of Ronald Burns as a director (1 page)
3 June 2013Termination of appointment of Ronald Burns as a director (1 page)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Ronald Ross Burns on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ronald Ross Burns on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Scott Duncan Deans on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Scott Duncan Deans on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 April 2009Registered office changed on 15/04/2009 from campbell dallas, campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
15 April 2009Registered office changed on 15/04/2009 from campbell dallas, campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary resigned (1 page)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Ad 06/04/06--------- £ si 98@1 (2 pages)
13 July 2007Ad 06/04/06--------- £ si 98@1 (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
14 October 2005Director's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
13 April 2005Company name changed pirie roofing LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed pirie roofing LIMITED\certificate issued on 13/04/05 (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 18 greenside lane edinburgh EH1 3AH (1 page)
11 March 2005Registered office changed on 11/03/05 from: 18 greenside lane edinburgh EH1 3AH (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
1 December 2004Return made up to 03/10/04; full list of members (7 pages)
1 December 2004Return made up to 03/10/04; full list of members (7 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (16 pages)
3 October 2003Incorporation (16 pages)