Company NameGreenwell Properties Limited
DirectorsMark Richard Turnbull and Julie Louise Wood
Company StatusActive
Company NumberSC262365
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Turnbull
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Byres, Monykebbock House
Newmachar
Aberdeenshire
AB21 0PT
Scotland
Director NameMrs Julie Louise Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Pittengullies Circle
Peterculter
Aberdeen
AB14 0QR
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed23 January 2004(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitegreenwellequipment.co.uk
Email address[email protected]
Telephone01224 899573
Telephone regionAberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Miss Julie Louise Turnbull
50.00%
Ordinary
1 at £1Mr Mark Richard Turnbull
50.00%
Ordinary

Financials

Year2014
Net Worth£1,366,958
Cash£413
Current Liabilities£1,514,596

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

3 May 2011Delivered on: 12 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 greenbank road east tullos industrial estate aberdeen AB12 3BQ. 15 greenbank road east tullos industrial estate aberdeen AB12 3BQ. 16 greenbank road east tullos industrial estate aberdeen AB12 3BQ. 31 greenbank road east tullos industrial estate aberdeen AB12 3BQ. 12 greenbank place east tullos industrial estate aberdeen AB12 3BT. 13 greenbank place east tullos industrial estate aberdeen AB12 3BT.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Royal Bank of Scotland PLC

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 June 2013Delivered on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming subjects at greenbank crescent east tullos industrial estate aberdeen KNC7668. Notification of addition to or amendment of charge.
Outstanding
9 October 2012Delivered on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the city of aberdeen greenbank road tullos - see form for details.
Outstanding
5 July 2011Delivered on: 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 greenbank road east tullos industrial estate aberdeen (otherwise ground lying on south east side of greenbank road east tullos industrial estate aberdeen.
Outstanding
11 May 2011Delivered on: 14 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 greenbank road east tullos industrial estate aberdeen.
Outstanding
24 July 2006Delivered on: 29 July 2006
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 greenbank place, east tullos, aberdeen KNC17156.
Fully Satisfied
15 March 2006Delivered on: 18 March 2006
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 11 greenbank road, east tullos, aberdeen knc 4980.
Fully Satisfied
15 September 2005Delivered on: 21 September 2005
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 16 greenbank road, east tullos industrial estate, aberdeen knc 14293.
Fully Satisfied
15 September 2005Delivered on: 21 September 2005
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and numbered 31 greenbank road, aberdeen knc 2734.
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 greenbank place, east tullos, aberdeen.
Fully Satisfied
5 January 2005Delivered on: 13 January 2005
Satisfied on: 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former apex workshop, 15 greenbank road, east tullos industrial estate, aberdeen.
Fully Satisfied
11 August 2004Delivered on: 19 August 2004
Satisfied on: 10 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
17 October 2018Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 13 June 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
8 September 2017Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Miss Julie Louise Turnbull on 7 September 2017 (3 pages)
8 September 2017Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Miss Julie Louise Turnbull on 7 September 2017 (3 pages)
7 September 2017Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Julie Louise Turnbull as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Mark Richard Turnbull as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Julie Louise Turnbull as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Mark Richard Turnbull as a person with significant control on 19 July 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 June 2013Registration of charge 2623650013 (8 pages)
28 June 2013Registration of charge 2623650013 (8 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 May 2011Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
20 May 2011Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
20 May 2011Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 March 2008Return made up to 23/01/08; full list of members (4 pages)
14 March 2008Return made up to 23/01/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 January 2008Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page)
17 January 2008Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page)
20 November 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
20 November 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
23 August 2007Registered office changed on 23/08/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
23 August 2007Registered office changed on 23/08/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
7 April 2006Return made up to 23/01/06; full list of members (3 pages)
7 April 2006Return made up to 23/01/06; full list of members (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
20 September 2005Partic of mort/charge * (3 pages)
20 September 2005Partic of mort/charge * (3 pages)
7 February 2005Return made up to 23/01/05; full list of members (5 pages)
7 February 2005Return made up to 23/01/05; full list of members (5 pages)
13 January 2005Partic of mort/charge * (3 pages)
13 January 2005Partic of mort/charge * (3 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2004Incorporation (42 pages)
23 January 2004Incorporation (42 pages)