Company NameGreenwood Insurance Consultants Ltd.
Company StatusActive
Company NumberSC268105
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Russell Weir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(5 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr Alan Graham Johnston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr John Joseph Donnelly
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMrs Kathren Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House Ghyll Royd
Guiseley
Leeds
West Yorkshire
LS20 9LT
Director NameMr Robert Allan Weir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address16 Pleamuir Place
Cumbernauld
Glasgow
Lanarkshire
G68 9DJ
Scotland
Secretary NameElizabeth Eleanor Smith Weir
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleSecretary
Correspondence Address16 Pleamuir Place
Cumbernauld
Glasgow
G68 9DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegreenwoodinsure.co.uk
Telephone0141 7791772
Telephone regionGlasgow

Location

Registered AddressProspect House
Hamilton International Technology Park
Blantyre
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Andrew Weir
9.00%
Ordinary C
9 at £1Eleanor Weir
9.00%
Ordinary B
82 at £1Robert Weir
82.00%
Ordinary A

Financials

Year2014
Net Worth£116,492
Cash£348,951
Current Liabilities£387,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

24 February 2023Delivered on: 28 February 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 27 February 2023
Persons entitled: Ares Management Limited (05837428) as Security Agent

Classification: A registered charge
Outstanding
18 June 2004Delivered 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 2004Delivered 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

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Appointment of Mr John Joseph Donnelly as a director on 18 September 2020 (2 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 1 in full (4 pages)
4 February 2019Satisfaction of charge 2 in full (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2018Director's details changed for Andrew Russell Weir on 20 November 2018 (2 pages)
28 June 2018Notification of Greenwood Group Holdings Limited as a person with significant control on 1 June 2017 (2 pages)
28 June 2018Cessation of Robert Allan Weir as a person with significant control on 1 June 2017 (1 page)
28 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
28 June 2018Cessation of Andrew Russell Weir as a person with significant control on 1 June 2017 (1 page)
29 March 2018Registered 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 2018Appointment of Mr Alan Graham Johnston as a director on 1 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Registered 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 2016Registered 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 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
18 November 2011Registered office address changed from 454 Crow Road Glasgow G11 7DR on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 454 Crow Road Glasgow G11 7DR on 18 November 2011 (1 page)
4 October 2011Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages)
4 October 2011Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Robert Allan Weir on 19 May 2010 (2 pages)
3 August 2010Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Andrew Russell Weir on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Robert Allan Weir on 19 May 2010 (2 pages)
13 January 2010Appointment of Andrew Russell Weir as a director (3 pages)
13 January 2010Appointment of Andrew Russell Weir as a director (3 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 September 2009Gbp nc 100/1000\19/09/09 (2 pages)
28 September 2009Gbp nc 100/1000\19/09/09 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 19/05/09; full list of members (3 pages)
10 July 2009Return made up to 19/05/09; full list of members (3 pages)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 19/05/07; full list of members (2 pages)
25 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
7 June 2005Return made up to 19/05/05; full list of members (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 June 2004Partic of mort/charge * (8 pages)
29 June 2004Partic of mort/charge * (8 pages)
21 June 2004Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 454 crow road glasgow G11 7DR (1 page)
21 June 2004Registered office changed on 21/06/04 from: 454 crow road glasgow G11 7DR (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 June 2004Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)