Glasgow
G20 7BE
Scotland
Director Name | Ms Janet McQuillan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Colin David Thomson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Mr Adam Cooper |
---|---|
Status | Current |
Appointed | 29 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Andrew Marr Duthie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Glen Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Adam Cooper |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(19 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Greenbelt Group 4335 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Richard Mitchell Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT Scotland |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Secretary Name | Ethel Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Dowanhill Street Glasgow G12 9EG Scotland |
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Crofthead 8 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | Mr Richard Mitchell Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2010(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | DW Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2009) |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Website | greenbeltholdings.com |
---|---|
Telephone | 0845 0940940 |
Telephone region | Unknown |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
1.5k at £1 | Mr Alexander Middleton 50.00% Ordinary |
---|---|
750 at £1 | Anthony W. Burton 25.00% Ordinary |
750 at £1 | Richard Mitchell Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,560,922 |
Gross Profit | £6,633,455 |
Net Worth | £7,704,325 |
Cash | £772,545 |
Current Liabilities | £8,275,092 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. Outstanding |
---|---|
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 February 2013 | Delivered on: 23 February 2013 Persons entitled: Maven Capital Partners UK LLP Classification: Keyman assignation Secured details: All sums due or to become due. Particulars: Right title and interest in and to the keyman policies see form for further details. Outstanding |
21 September 2009 | Delivered on: 7 October 2009 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (23 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
6 October 2020 | Memorandum and Articles of Association (48 pages) |
6 October 2020 | Resolutions
|
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Colin David Thomson on 1 April 2020 (2 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
26 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
5 July 2018 | Appointment of Mr Colin David Thomson as a director on 29 June 2018 (2 pages) |
5 July 2018 | Appointment of Ms Janet Mcquillan as a director on 29 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Adam Cooper as a secretary on 29 June 2018 (2 pages) |
2 July 2018 | Purchase of own shares. (3 pages) |
2 July 2018 | Cancellation of shares. Statement of capital on 7 June 2018
|
20 June 2018 | Change of details for Mr Alexander Middleton as a person with significant control on 7 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
5 June 2018 | Statement of capital on 5 June 2018
|
1 June 2018 | Solvency Statement dated 29/05/18 (1 page) |
1 June 2018 | Resolutions
|
1 June 2018 | Statement by Directors (1 page) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
7 January 2018 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 March 2016 | Registration of charge SC2737330004, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2737330004, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2737330005, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC2737330005, created on 17 March 2016 (9 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 3 in full (4 pages) |
29 March 2016 | Satisfaction of charge 2 in full (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 2 in full (4 pages) |
29 March 2016 | Satisfaction of charge 3 in full (4 pages) |
21 March 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
21 March 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
27 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
25 November 2014 | Termination of appointment of Richard Mitchell Taylor as a director on 10 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Richard Mitchell Taylor as a director on 10 November 2014 (1 page) |
28 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
29 October 2013 | Termination of appointment of David Armour as a director (1 page) |
29 October 2013 | Termination of appointment of David Armour as a director (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Appointment of Mr Gerry More as a director (2 pages) |
23 April 2013 | Appointment of Mr Gerry More as a director (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
22 April 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
13 February 2013 | Alterations to floating charge 2 (7 pages) |
13 February 2013 | Alterations to floating charge 2 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 August 2012 | Alterations to floating charge 2 (8 pages) |
25 August 2012 | Alterations to floating charge 2 (8 pages) |
8 May 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
8 May 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (31 pages) |
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (31 pages) |
4 November 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Dw Company Services Limited as a secretary (1 page) |
4 November 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
7 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
7 July 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
9 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Full accounts made up to 30 September 2008 (19 pages) |
26 November 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 October 2009 | Alterations to floating charge 2 (9 pages) |
7 October 2009 | Alterations to floating charge 2 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
10 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
18 December 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 December 2008 | Full accounts made up to 30 September 2007 (18 pages) |
6 November 2008 | Return made up to 23/09/08; full list of members (10 pages) |
6 November 2008 | Return made up to 23/09/08; full list of members (10 pages) |
14 July 2008 | Ad 01/06/08\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
14 July 2008 | Ad 01/06/08\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages) |
29 April 2008 | Director appointed david john armour (2 pages) |
29 April 2008 | Director appointed david john armour (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
9 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
22 May 2007 | Company name changed greenbelt group (holdings) limit ed\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed greenbelt group (holdings) limit ed\certificate issued on 22/05/07 (2 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 st vincent street glasgow G2 5QD (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 189 st vincent street glasgow G2 5QD (1 page) |
5 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
5 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
20 December 2004 | Statement of affairs (2 pages) |
20 December 2004 | Ad 29/10/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
20 December 2004 | Ad 29/10/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
20 December 2004 | Statement of affairs (2 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Registered office changed on 05/11/04 from: 92 dowanhill street glasgow strathclyde G12 9EG (1 page) |
5 November 2004 | Resolutions
|
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 92 dowanhill street glasgow strathclyde G12 9EG (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
23 September 2004 | Incorporation (15 pages) |
23 September 2004 | Incorporation (15 pages) |