Company NameGreenburn Property Co. Limited
Company StatusActive
Company NumberSC309497
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Mathieson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressSpringburn Steading
Springburn, Kintore
Inverurie
Aberdeenshire
AB51 0YX
Scotland
Director NameRuth Ann Mathieson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSpringburn Steading
Kintore, Inverurie
Aberdeenshire
AB51 0YX
Scotland
Director NameMrs Angela Townsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressPinetrees Cottage
Ardoe
Banchory-Devenick
Aberdeenshire
AB12 5XR
Scotland
Director NameMr Derek James Townsley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPinetrees Cottage
Ardoe
Banchory-Devenick
Aberdeenshire
AB12 5XR
Scotland
Secretary NameAdd Accountancy Ltd (Corporation)
StatusCurrent
Appointed02 October 2006(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Derek James Townsley
25.00%
Ordinary
1 at £1Mr Kenneth Mathieson
25.00%
Ordinary
1 at £1Mrs Angela Townsley
25.00%
Ordinary
1 at £1Mrs Ruth Ann Mathieson
25.00%
Ordinary

Financials

Year2014
Net Worth£33,533
Cash£33,233
Current Liabilities£200

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

16 July 2007Delivered on: 6 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 October 2019 (6 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
5 February 2018Director's details changed for Mr Kenneth Mathieson on 5 February 2018 (2 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(7 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(7 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(7 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(7 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4
(7 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4
(7 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4
(7 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
12 October 2012Secretary's details changed for Add Accountancy Ltd on 1 October 2012 (2 pages)
12 October 2012Secretary's details changed for Add Accountancy Ltd on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Angela Townsley on 1 October 2012 (2 pages)
12 October 2012Secretary's details changed for Add Accountancy Ltd on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Angela Townsley on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Angela Townsley on 1 October 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (16 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (16 pages)
7 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (16 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 2 October 2010 (12 pages)
27 October 2010Annual return made up to 2 October 2010 (12 pages)
27 October 2010Annual return made up to 2 October 2010 (12 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Annual return made up to 2 October 2009 (16 pages)
26 October 2009Annual return made up to 2 October 2009 (16 pages)
26 October 2009Annual return made up to 2 October 2009 (16 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 02/10/08; full list of members (6 pages)
12 November 2008Return made up to 02/10/08; full list of members (6 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Partic of mort/charge * (4 pages)
6 August 2007Partic of mort/charge * (4 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 October 2006Incorporation (19 pages)
2 October 2006Incorporation (19 pages)