Company NameGreenhill Brothers Limited
Company StatusDissolved
Company NumberSC272447
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Alexander Grant Brough Greenhill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWesthall Farm
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameMr James Strachan Greenhill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Tulloes Farm Cottage
Dunnichen
By Forfar
Angus
DD8 2LZ
Scotland
Director NameMr Thomas Balfour Esplin Greenhill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraighill Farm
Duntrune
Dundee
Angus
DD4 0PH
Scotland
Secretary NameJoanne Greenhill
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Tulloes Farm Cottage
Dunnichen
By Forfar
Angus
DD8 2LZ
Scotland

Contact

Telephone01307 818204
Telephone regionForfar

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Alexander Grant Brough Greenhill
33.33%
Ordinary
10 at £1James Strachan Greenhill
33.33%
Ordinary
10 at £1Thomas Balfour Esplin Greenhill
33.33%
Ordinary

Financials

Year2014
Net Worth£1,393,972
Cash£923,625
Current Liabilities£20,310

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2017Return of final meeting of voluntary winding up (3 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
21 March 2016Registered office address changed from Upper Tulloes, Dunnichen by Forfar Angus DD8 2LZ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 21 March 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 30
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Alexander Grant Brough Greenhill on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Alexander Grant Brough Greenhill on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Thomas Balfour Esplin Greenhill on 1 January 2010 (2 pages)
15 September 2010Director's details changed for James Strachan Greenhill on 1 January 2010 (2 pages)
15 September 2010Director's details changed for James Strachan Greenhill on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Thomas Balfour Esplin Greenhill on 1 January 2010 (2 pages)
4 September 2009Return made up to 25/08/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
26 September 2007Return made up to 25/08/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 25/08/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 25/08/05; full list of members (7 pages)
6 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 August 2004Incorporation (18 pages)