Company NameThe Greenhills Basingstoke General Partner (Scotland) Limited
DirectorSimon Charles Rhoades
Company StatusActive
Company NumberSC308057
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Previous NameSf 3060 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Rhoades
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Loxley Road
London
SW18 3LL
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 23 October 2013)
Correspondence Address123 St Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.greenhillsre.com
Telephone020 71821000
Telephone regionLondon

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,457
Current Liabilities£17,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

5 November 2010Delivered on: 19 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
1 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
30 November 2021Compulsory strike-off action has been discontinued (1 page)
29 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
8 December 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
1 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
5 July 2018Confirmation statement made on 5 September 2016 with updates (4 pages)
5 July 2018Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 July 2018Notification of Gam (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Total exemption full accounts made up to 30 December 2017 (18 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
23 October 2014Full accounts made up to 31 December 2013 (23 pages)
23 October 2014Full accounts made up to 31 December 2013 (23 pages)
20 December 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
23 October 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
23 October 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
23 October 2013Termination of appointment of Sf Secretaries Limited as a director (1 page)
23 October 2013Termination of appointment of Sf Secretaries Limited as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
6 June 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
9 October 2012Full accounts made up to 31 December 2011 (23 pages)
9 October 2012Full accounts made up to 31 December 2011 (23 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (34 pages)
6 October 2011Full accounts made up to 31 December 2010 (34 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Sf Formations Limited on 5 September 2010 (1 page)
18 October 2010Secretary's details changed for Sf Secretaries Limited on 5 September 2010 (1 page)
18 October 2010Secretary's details changed for Sf Secretaries Limited on 5 September 2010 (1 page)
18 October 2010Director's details changed for Sf Formations Limited on 5 September 2010 (1 page)
18 October 2010Director's details changed for Sf Formations Limited on 5 September 2010 (1 page)
18 October 2010Secretary's details changed for Sf Secretaries Limited on 5 September 2010 (1 page)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2008 (23 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2008 (23 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
30 September 2009Return made up to 05/09/09; full list of members (3 pages)
3 September 2009Director's change of particulars / sf formations LIMITED / 01/11/2008 (1 page)
3 September 2009Director's change of particulars / sf formations LIMITED / 01/11/2008 (1 page)
16 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
16 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
22 October 2008Return made up to 05/09/08; full list of members (7 pages)
22 October 2008Return made up to 05/09/08; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Return made up to 05/09/07; full list of members (7 pages)
2 November 2007Return made up to 05/09/07; full list of members (7 pages)
24 October 2006New director appointed (6 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (6 pages)
24 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
19 October 2006Company name changed sf 3060 LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed sf 3060 LIMITED\certificate issued on 19/10/06 (2 pages)
5 September 2006Incorporation (17 pages)
5 September 2006Incorporation (17 pages)