Company NameGreenlaw Garage Limited
DirectorsJohn Young Laing and Russell John Laing
Company StatusActive
Company NumberSC305865
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Young Laing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address14 Crosbie Woods
Paisley
Renfrewshire
PA2 0SG
Scotland
Director NameMr Russell John Laing
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address5 Juniper Avenue
Bridge Of Weir
Renfrewshire
PA11 3NS
Scotland
Secretary NameAileen Margaret Laing
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Crosbie Woods
Paisley
Renfrewshire
PA2 0SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegreenlawgarage.com
Email address[email protected]
Telephone0141 8879020
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Aileen Margaret Laing
33.33%
Ordinary C
100 at £1John Young Laing
33.33%
Ordinary A
100 at £1Russell John Laing
33.33%
Ordinary B

Financials

Year2014
Net Worth£79,627
Cash£58,110
Current Liabilities£195,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

4 October 2006Delivered on: 10 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 back sneddon street, paisley REN88810.
Outstanding
30 August 2006Delivered on: 4 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

10 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
13 January 2020Particulars of variation of rights attached to shares (2 pages)
13 January 2020Statement of company's objects (2 pages)
13 January 2020Resolutions
  • RES13 ‐ The directors are permitted to authorise conflicts of interest 12/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
10 July 2015Director's details changed for Russell John Laing on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Russell John Laing on 10 July 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 November 2008Capitals not rolled up (2 pages)
28 November 2008Capitals not rolled up (2 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 May 2008Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page)
20 May 2008Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page)
16 August 2007Return made up to 25/07/07; full list of members (7 pages)
16 August 2007Return made up to 25/07/07; full list of members (7 pages)
8 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
25 July 2006Incorporation (20 pages)
25 July 2006Incorporation (20 pages)