Blantyre
G72 0BN
Scotland
Director Name | Mr Alan Graham Johnston |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Hamilton International Technology P Blantyre G72 0BN Scotland |
Director Name | Mr John Joseph Donnelly |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Hamilton International Technology P Blantyre G72 0BN Scotland |
Director Name | Mrs Kathren Wright |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT |
Director Name | Mr Robert Allan Weir |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 16 Pleamuir Place Cumbernauld Glasgow Lanarkshire G68 9DJ Scotland |
Secretary Name | Elizabeth Eleanor Smith Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Pleamuir Place Cumbernauld Glasgow G68 9DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | greenwoodinsure.co.uk |
---|---|
Telephone | 0141 7791772 |
Telephone region | Glasgow |
Registered Address | Prospect House Hamilton International Technology Park Blantyre G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Andrew Weir 9.00% Ordinary C |
---|---|
9 at £1 | Eleanor Weir 9.00% Ordinary B |
82 at £1 | Robert Weir 82.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,492 |
Cash | £348,951 |
Current Liabilities | £387,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
24 February 2023 | Delivered on: 27 February 2023 Persons entitled: Ares Management Limited (05837428) as Security Agent Classification: A registered charge Outstanding |
18 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 December 2004 | Delivered on: 24 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 454 crow road, glasgow. Part Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 September 2020 | Appointment of Mr John Joseph Donnelly as a director on 18 September 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 1 in full (4 pages) |
4 February 2019 | Satisfaction of charge 2 in full (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 November 2018 | Director's details changed for Andrew Russell Weir on 20 November 2018 (2 pages) |
28 June 2018 | Notification of Greenwood Group Holdings Limited as a person with significant control on 1 June 2017 (2 pages) |
28 June 2018 | Cessation of Robert Allan Weir as a person with significant control on 1 June 2017 (1 page) |
28 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
28 June 2018 | Cessation of Andrew Russell Weir as a person with significant control on 1 June 2017 (1 page) |
29 March 2018 | Registered office address changed from 8th Floor Buchanan Tower Stepps Glasgow G33 6HZ Scotland to 117 Cadzow Street Hamilton ML3 6JA on 29 March 2018 (1 page) |
15 January 2018 | Appointment of Mr Alan Graham Johnston as a director on 1 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Registered office address changed from C/O Mr Robert Weir 2 Buchanan Gate Buchanan Business Park Stepps Glasgow G33 6FB to 8th Floor Buchanan Tower Stepps Glasgow G33 6HZ on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Mr Robert Weir 2 Buchanan Gate Buchanan Business Park Stepps Glasgow G33 6FB to 8th Floor Buchanan Tower Stepps Glasgow G33 6HZ on 5 July 2016 (1 page) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Registered office address changed from 454 Crow Road Glasgow G11 7DR on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 454 Crow Road Glasgow G11 7DR on 18 November 2011 (1 page) |
4 October 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages) |
4 October 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Allan Weir on 19 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Allan Weir on 19 May 2010 (2 pages) |
13 January 2010 | Appointment of Andrew Russell Weir as a director (3 pages) |
13 January 2010 | Appointment of Andrew Russell Weir as a director (3 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Gbp nc 100/1000\19/09/09 (2 pages) |
28 September 2009 | Gbp nc 100/1000\19/09/09 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 June 2004 | Partic of mort/charge * (8 pages) |
29 June 2004 | Partic of mort/charge * (8 pages) |
21 June 2004 | Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 454 crow road glasgow G11 7DR (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 454 crow road glasgow G11 7DR (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 June 2004 | Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Incorporation (16 pages) |