Newmachar
Aberdeenshire
AB21 0PT
Scotland
Director Name | Mrs Julie Louise Wood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Pittengullies Circle Peterculter Aberdeen AB14 0QR Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | greenwellequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 899573 |
Telephone region | Aberdeen |
Registered Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Miss Julie Louise Turnbull 50.00% Ordinary |
---|---|
1 at £1 | Mr Mark Richard Turnbull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,366,958 |
Cash | £413 |
Current Liabilities | £1,514,596 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
3 May 2011 | Delivered 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 2008 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
17 October 2018 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 13 June 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
8 September 2017 | Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Miss Julie Louise Turnbull on 7 September 2017 (3 pages) |
8 September 2017 | Change of details for Mrs Julie Louise Wood as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Miss Julie Louise Turnbull on 7 September 2017 (3 pages) |
7 September 2017 | Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Miss Julie Louise Turnbull as a person with significant control on 7 September 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Julie Louise Turnbull as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Mark Richard Turnbull as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Julie Louise Turnbull as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Mark Richard Turnbull as a person with significant control on 19 July 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 June 2013 | Registration of charge 2623650013 (8 pages) |
28 June 2013 | Registration of charge 2623650013 (8 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 May 2011 | Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages) |
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
20 May 2011 | Director's details changed for Mr Mark Richard Turnbull on 19 November 2010 (3 pages) |
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
20 May 2011 | Director's details changed for Miss Julie Louise Turnbull on 1 October 2009 (3 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: greenwell house, 11 greenbank road, east tullos aberdeen AB12 3BQ (1 page) |
20 November 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Return made up to 23/01/06; full list of members (3 pages) |
7 April 2006 | Return made up to 23/01/06; full list of members (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2004 | Incorporation (42 pages) |
23 January 2004 | Incorporation (42 pages) |