Edinburgh
Lothian
EH7 4HG
Scotland
Director Name | Mr Murdo Anderson |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Edinburgh Lothian EH7 4HG Scotland |
Secretary Name | Mr Miles William Craig |
---|---|
Status | Current |
Appointed | 31 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Logie Mill Edinburgh Lothian EH7 4HG Scotland |
Director Name | Mr Murray Alasdair Lister Campbell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Edinburgh Lothian EH7 4HG Scotland |
Secretary Name | Andrew Nigel Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lynedoch Place Edinburgh Midlothian EH3 7PY Scotland |
Secretary Name | Murray Alasdair Lister Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Website | greenfieldmarquees.com |
---|---|
Email address | [email protected] |
Telephone | 01721 730320 |
Telephone region | Peebles |
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Miles William Craig 50.00% Ordinary |
---|---|
5k at £1 | Murray Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,853 |
Cash | £70,474 |
Current Liabilities | £124,044 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
16 November 2010 | Delivered 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 |
---|
27 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
6 May 2020 | Change of details for Mr Murdo Anderson as a person with significant control on 14 January 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Murdo Anderson on 14 January 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
23 April 2019 | Cessation of Murray Alasdair Lister Campbell as a person with significant control on 31 October 2018 (1 page) |
23 April 2019 | Change of details for Mr Miles William Craig as a person with significant control on 31 October 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
31 October 2018 | Appointment of Mr Miles William Craig as a secretary on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Murray Alasdair Lister Campbell as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Murray Alasdair Lister Campbell as a secretary on 31 October 2018 (1 page) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 April 2018 | Director's details changed for Mr Murdo Anderson on 11 January 2018 (2 pages) |
11 April 2018 | Change of details for Mr Murdo Anderson as a person with significant control on 11 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 November 2016 | Appointment of Mr Murdo Anderson as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Murdo Anderson as a director on 1 November 2016 (2 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 March 2015 | Director's details changed for Mr Murray Alasdair Lister Campbell on 14 August 2014 (2 pages) |
24 March 2015 | Director's details changed for Miles William Craig on 14 August 2014 (2 pages) |
24 March 2015 | Director's details changed for Miles William Craig on 14 August 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Murray Alasdair Lister Campbell on 14 August 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Murray Alasdair Lister Campbell on 10 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Mr Murray Alasdair Lister Campbell on 10 April 2013 (2 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
17 April 2012 | Director's details changed for Miles William Craig on 2 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Miles William Craig on 2 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Murray Alasdair Lister Campbell on 2 April 2012 (1 page) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Miles William Craig on 2 April 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Murray Alasdair Lister Campbell on 1 April 2011 (2 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 April 2008 | Director and secretary's change of particulars / murray campbell / 16/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / murray campbell / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / miles craig / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / miles craig / 16/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / miles craig / 01/02/2008 (1 page) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / miles craig / 01/02/2008 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 9 great king street edinburgh EH3 6QW (1 page) |
18 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 9 great king street edinburgh EH3 6QW (1 page) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members
|
12 April 2005 | Return made up to 11/04/05; full list of members
|
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Incorporation (19 pages) |
24 February 2004 | Incorporation (19 pages) |