Company NameGreenroof (Scotland) Ltd.
DirectorScott Duncan Deans
Company StatusActive
Company NumberSC297252
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Duncan Deans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(5 days after company formation)
Appointment Duration18 years, 2 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameDiana Scott
NationalityBritish
StatusCurrent
Appointed21 February 2006(5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3/24 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Green Group (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

27 February 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
20 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 May 2023Termination of appointment of Diana Scott as a secretary on 17 May 2023 (1 page)
17 May 2023Appointment of Mrs Pamela Deans as a secretary on 17 May 2023 (2 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 February 2023Notification of Green Group (Holdings) Ltd. as a person with significant control on 6 April 2016 (2 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 5 Wallace Street Paisley PA3 2BU to Unit 3/24 Wellington Road Bishopbriggs Glasgow G64 2SA on 27 January 2020 (1 page)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Director's details changed for Scott Duncan Deans on 16 February 2016 (2 pages)
2 March 2016Director's details changed for Scott Duncan Deans on 16 February 2016 (2 pages)
2 March 2016Secretary's details changed for Diana Scott on 16 February 2016 (1 page)
2 March 2016Secretary's details changed for Diana Scott on 16 February 2016 (1 page)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
25 November 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 B5Qy to 5 Wallace Street Paisley PA3 2BU on 25 November 2014 (1 page)
25 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
26 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
15 April 2009Registered office changed on 15/04/2009 from sherwood house 7 glasgow road paisley PA1 3QS (1 page)
15 April 2009Registered office changed on 15/04/2009 from sherwood house 7 glasgow road paisley PA1 3QS (1 page)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
18 August 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 April 2007Return made up to 16/02/07; full list of members (6 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Return made up to 16/02/07; full list of members (6 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (16 pages)
16 February 2006Incorporation (16 pages)