Company NameGreen Field Marquees Limited
DirectorsMiles William Craig and Murdo Anderson
Company StatusActive
Company NumberSC263930
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 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 Miles William Craig
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameMr Murdo Anderson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameMr Miles William Craig
StatusCurrent
Appointed31 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameMr Murray Alasdair Lister Campbell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameAndrew Nigel Hamilton
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Secretary NameMurray Alasdair Lister Campbell
NationalityBritish
StatusResigned
Appointed02 March 2004(1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland

Contact

Websitegreenfieldmarquees.com
Email address[email protected]
Telephone01721 730320
Telephone regionPeebles

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Miles William Craig
50.00%
Ordinary
5k at £1Murray Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£29,853
Cash£70,474
Current Liabilities£124,044

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

16 November 2010Delivered on: 19 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 May 2020Change of details for Mr Murdo Anderson as a person with significant control on 14 January 2020 (2 pages)
6 May 2020Director's details changed for Mr Murdo Anderson on 14 January 2020 (2 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
23 April 2019Cessation of Murray Alasdair Lister Campbell as a person with significant control on 31 October 2018 (1 page)
23 April 2019Change of details for Mr Miles William Craig as a person with significant control on 31 October 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
31 October 2018Appointment of Mr Miles William Craig as a secretary on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Murray Alasdair Lister Campbell as a director on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Murray Alasdair Lister Campbell as a secretary on 31 October 2018 (1 page)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Director's details changed for Mr Murdo Anderson on 11 January 2018 (2 pages)
11 April 2018Change of details for Mr Murdo Anderson as a person with significant control on 11 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 November 2016Appointment of Mr Murdo Anderson as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Murdo Anderson as a director on 1 November 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
24 March 2015Director's details changed for Mr Murray Alasdair Lister Campbell on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Miles William Craig on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Miles William Craig on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Murray Alasdair Lister Campbell on 14 August 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Murray Alasdair Lister Campbell on 10 April 2013 (2 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Murray Alasdair Lister Campbell on 10 April 2013 (2 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
17 April 2012Director's details changed for Miles William Craig on 2 April 2012 (2 pages)
17 April 2012Director's details changed for Miles William Craig on 2 April 2012 (2 pages)
17 April 2012Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page)
17 April 2012Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Miles William Craig on 2 April 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 May 2011Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 May 2011Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 May 2011Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 May 2011Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 July 2009Return made up to 11/04/09; full list of members (4 pages)
23 July 2009Return made up to 11/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 April 2008Director and secretary's change of particulars / murray campbell / 16/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / murray campbell / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / miles craig / 16/04/2008 (1 page)
16 April 2008Director's change of particulars / miles craig / 16/04/2008 (1 page)
15 April 2008Director's change of particulars / miles craig / 01/02/2008 (1 page)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 April 2008Director's change of particulars / miles craig / 01/02/2008 (1 page)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 June 2007Return made up to 11/04/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 9 great king street edinburgh EH3 6QW (1 page)
18 June 2007Return made up to 11/04/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 9 great king street edinburgh EH3 6QW (1 page)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004New secretary appointed (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
24 February 2004Incorporation (19 pages)
24 February 2004Incorporation (19 pages)