Company NameGreensea Consultants Limited
DirectorJohn Ivor Gibbons Menzies
Company StatusActive
Company NumberSC262609
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ivor Gibbons Menzies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Turnlaw Farm
Cambuslang
Lanarkshire
G72 8YU
Scotland
Secretary NameCarol Ann Menzies
NationalityBritish
StatusCurrent
Appointed05 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address3 Turnlaw Farm
Cambuslang
Lanarkshire
G72 8YU
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

2 at £1Alastair Menzies
50.00%
Ordinary
2 at £1Julie Bartholomew
50.00%
Ordinary

Financials

Year2014
Net Worth£160,323
Cash£178,136
Current Liabilities£239,259

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(4 pages)
20 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
31 March 2010Director's details changed for John Ivor Gibbons Menzies on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Ivor Gibbons Menzies on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 March 2008Return made up to 28/01/08; full list of members (3 pages)
17 March 2008Return made up to 28/01/08; full list of members (3 pages)
14 March 2008Registered office changed on 14/03/2008 from 3 turnlaw farm cambuslang glasgow G72 8JU (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Registered office changed on 14/03/2008 from 3 turnlaw farm cambuslang glasgow G72 8JU (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Location of debenture register (1 page)
14 March 2008Location of debenture register (1 page)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
1 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 March 2006Return made up to 28/01/06; full list of members (6 pages)
3 March 2006Return made up to 28/01/06; full list of members (6 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 122 scotland street glasgow G5 8LJ (1 page)
5 February 2004Registered office changed on 05/02/04 from: 122 scotland street glasgow G5 8LJ (1 page)
5 February 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)