Company NameGreenport Limited
DirectorRichard Parker
Company StatusActive
Company NumberSC300747
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Parker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 The Gantocks
106 Cloch Road
Gourock
PA19 1FF
Scotland
Secretary NameJanet Elizabeth Tait
NationalityBritish
StatusCurrent
Appointed26 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2/1 The Gantocks
106 Cloch Road
Gourock
PA19 1FF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.glasgowandedinburgh.com

Location

Registered AddressThe Lodgehouse
Eglinton Gardens
Skelmorlie
PA17 5DW
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

2 at £1Richard Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£179,409
Cash£1,993
Current Liabilities£126,262

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Charges

31 August 2006Delivered on: 6 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 carlyle avenue hillington industrial estate glasgow.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

11 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 September 2018Satisfaction of charge 1 in full (4 pages)
28 September 2018Satisfaction of charge 2 in full (4 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page)
20 April 2015Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page)
20 April 2015Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Secretary's details changed for Janet Elizabeth Tait on 2 April 2015 (1 page)
20 April 2015Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Richard Parker on 2 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Statement of capital following an allotment of shares on 28 April 2012
  • GBP 1
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 28 April 2012
  • GBP 1
(3 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 13/04/08; full list of members (3 pages)
23 April 2008Return made up to 13/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 13/04/07; full list of members (6 pages)
14 May 2007Return made up to 13/04/07; full list of members (6 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
5 September 2006Registered office changed on 05/09/06 from: 22 herbert street glasgow G20 6NB (1 page)
5 September 2006Registered office changed on 05/09/06 from: 22 herbert street glasgow G20 6NB (1 page)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 May 2006Registered office changed on 31/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 April 2006Incorporation (17 pages)
13 April 2006Incorporation (17 pages)