1st Floor Right
Glasgow
G2 2BX
Scotland
Secretary Name | Mr David Levitus |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street 1st Floor Right Glasgow G2 2BX Scotland |
Secretary Name | Mrs Dorothy Fleming |
---|---|
Status | Current |
Appointed | 20 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Allan Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland |
Director Name | Mrs Susan Adele Levitus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street First Floor Right Glasgow G2 2BX Scotland |
Director Name | Simone Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Buchanan Street Glasgow, G1 2ls Scotland |
Director Name | Mrs Susan Adele Levitus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mrs Dorothy Fleming |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street First Floor Right Glasgow G2 2BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Clive Levitus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £5,322 |
Current Liabilities | £305,805 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
18 January 2021 | Appointment of Simone Smith as a director on 16 January 2021 (2 pages) |
---|---|
5 January 2021 | Appointment of Mrs Susan Levitus as a director on 4 January 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Dorothy Fleming as a director on 21 April 2020 (1 page) |
10 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 January 2020 | Appointment of Mrs Dorothy Fleming as a director on 13 January 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 June 2018 | Director's details changed for Allan Smith on 27 November 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
31 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
22 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2013 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 25 July 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 25 July 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Appointment of Mrs Dorothy Fleming as a secretary (2 pages) |
13 December 2012 | Appointment of Mrs Dorothy Fleming as a secretary (2 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Termination of appointment of Susan Levitus as a director (1 page) |
25 January 2012 | Termination of appointment of Susan Levitus as a director (1 page) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mrs Susan Adele Levitus on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mrs Susan Adele Levitus on 11 January 2011 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 May 2010 | Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 11 October 2008 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 11 October 2008 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 June 2009 | Company name changed greenhill property developments LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Company name changed greenhill property developments LIMITED\certificate issued on 18/06/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 18 greenhill avenue giffnock G46 6QX (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 18 greenhill avenue giffnock G46 6QX (1 page) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (16 pages) |
11 October 2004 | Incorporation (16 pages) |