Company NameGreenbelt Holdings Limited
Company StatusActive
Company NumberSC273733
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameGreenbelt Group (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Janet McQuillan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Colin David Thomson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMr Adam Cooper
StatusCurrent
Appointed29 June 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressGreenbelt Group 4335 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Andrew Marr Duthie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Glen Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 6 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Adam Cooper
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(19 years, 1 month after company formation)
Appointment Duration6 months
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressGreenbelt Group 4335 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XT
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Secretary NameEthel Louise Taylor
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address92 Dowanhill Street
Glasgow
G12 9EG
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCrofthead
8 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2010(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMs Anne Shipton
StatusResigned
Appointed26 November 2012(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameDW Company Services Limited (Corporation)
StatusResigned
Appointed14 October 2004(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Contact

Websitegreenbeltholdings.com
Telephone0845 0940940
Telephone regionUnknown

Location

Registered AddressMcCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Shareholders

1.5k at £1Mr Alexander Middleton
50.00%
Ordinary
750 at £1Anthony W. Burton
25.00%
Ordinary
750 at £1Richard Mitchell Taylor
25.00%
Ordinary

Financials

Year2014
Turnover£12,560,922
Gross Profit£6,633,455
Net Worth£7,704,325
Cash£772,545
Current Liabilities£8,275,092

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

17 March 2016Delivered 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 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 February 2013Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (23 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
6 October 2020Memorandum and Articles of Association (48 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Colin David Thomson on 1 April 2020 (2 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
26 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
5 July 2018Appointment of Mr Colin David Thomson as a director on 29 June 2018 (2 pages)
5 July 2018Appointment of Ms Janet Mcquillan as a director on 29 June 2018 (2 pages)
5 July 2018Appointment of Mr Adam Cooper as a secretary on 29 June 2018 (2 pages)
2 July 2018Purchase of own shares. (3 pages)
2 July 2018Cancellation of shares. Statement of capital on 7 June 2018
  • GBP 1,500
(6 pages)
20 June 2018Change of details for Mr Alexander Middleton as a person with significant control on 7 June 2018 (2 pages)
18 June 2018Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page)
5 June 2018Statement of capital on 5 June 2018
  • GBP 1,500
(5 pages)
1 June 2018Solvency Statement dated 29/05/18 (1 page)
1 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2018Statement by Directors (1 page)
10 January 2018Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page)
7 January 2018Group of companies' accounts made up to 31 March 2017 (41 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (46 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 March 2016Registration of charge SC2737330004, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2737330004, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2737330005, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC2737330005, created on 17 March 2016 (9 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
21 March 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
21 March 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
27 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 3,000
(5 pages)
27 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 3,000
(5 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
25 November 2014Termination of appointment of Richard Mitchell Taylor as a director on 10 November 2014 (1 page)
25 November 2014Termination of appointment of Richard Mitchell Taylor as a director on 10 November 2014 (1 page)
28 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 3,000
(6 pages)
28 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 3,000
(6 pages)
11 July 2014Resolutions
  • RES13 ‐ Approval of facility agreements and amendment letter and side letter 30/06/2014
(3 pages)
11 July 2014Resolutions
  • RES13 ‐ Approval of facility agreements and amendment letter and side letter 30/06/2014
(3 pages)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 October 2013Termination of appointment of David Armour as a director (1 page)
29 October 2013Termination of appointment of David Armour as a director (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,000
(7 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,000
(7 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
23 April 2013Auditor's resignation (2 pages)
23 April 2013Appointment of Mr Gerry More as a director (2 pages)
23 April 2013Appointment of Mr Gerry More as a director (2 pages)
23 April 2013Auditor's resignation (2 pages)
22 April 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
22 April 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 February 2013Alterations to floating charge 1 (7 pages)
13 February 2013Alterations to floating charge 2 (7 pages)
13 February 2013Alterations to floating charge 2 (7 pages)
13 February 2013Alterations to floating charge 1 (7 pages)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 August 2012Alterations to floating charge 2 (8 pages)
25 August 2012Alterations to floating charge 2 (8 pages)
8 May 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
8 May 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
1 April 2011Group of companies' accounts made up to 30 September 2010 (31 pages)
1 April 2011Group of companies' accounts made up to 30 September 2010 (31 pages)
4 November 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Dw Company Services Limited as a secretary (1 page)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Dw Company Services Limited as a secretary (1 page)
4 November 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
7 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
7 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
9 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
26 November 2009Full accounts made up to 30 September 2008 (19 pages)
26 November 2009Full accounts made up to 30 September 2008 (19 pages)
7 October 2009Alterations to floating charge 2 (9 pages)
7 October 2009Alterations to floating charge 2 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Granting corporate guarantee 21/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
28 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Granting corporate guarantee 21/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
10 February 2009Auditor's resignation (1 page)
10 February 2009Auditor's resignation (1 page)
18 December 2008Full accounts made up to 30 September 2007 (18 pages)
18 December 2008Full accounts made up to 30 September 2007 (18 pages)
6 November 2008Return made up to 23/09/08; full list of members (10 pages)
6 November 2008Return made up to 23/09/08; full list of members (10 pages)
14 July 2008Ad 01/06/08\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
14 July 2008Ad 01/06/08\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
29 April 2008Director appointed david john armour (2 pages)
29 April 2008Director appointed david john armour (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
9 November 2007Return made up to 23/09/07; no change of members (7 pages)
9 November 2007Return made up to 23/09/07; no change of members (7 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
22 May 2007Company name changed greenbelt group (holdings) limit ed\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed greenbelt group (holdings) limit ed\certificate issued on 22/05/07 (2 pages)
4 October 2006Return made up to 23/09/06; full list of members (7 pages)
4 October 2006Return made up to 23/09/06; full list of members (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 February 2006Registered office changed on 27/02/06 from: 189 st vincent street glasgow G2 5QD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 189 st vincent street glasgow G2 5QD (1 page)
5 December 2005Return made up to 23/09/05; full list of members (8 pages)
5 December 2005Return made up to 23/09/05; full list of members (8 pages)
20 December 2004Statement of affairs (2 pages)
20 December 2004Ad 29/10/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
20 December 2004Ad 29/10/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
20 December 2004Statement of affairs (2 pages)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2004Registered office changed on 05/11/04 from: 92 dowanhill street glasgow strathclyde G12 9EG (1 page)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Registered office changed on 05/11/04 from: 92 dowanhill street glasgow strathclyde G12 9EG (1 page)
5 November 2004New secretary appointed (2 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
8 October 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
23 September 2004Incorporation (15 pages)
23 September 2004Incorporation (15 pages)