Company NameGreenhome Property Management Limited
Company StatusActive
Company NumberSC310942
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous NameBonbay Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMiss Kirsten Sian Oneill
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Stephen Aloysuis O'Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Derek Alexander MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr William Donald Cowie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Secretary NameMr Derek Alexander MacDonald
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 week, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XT
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Julie Ann Mitchell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cairnhill Road
Bearsden
Glasgow
G61 1AU
Scotland
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMs Anne Shipton
StatusResigned
Appointed26 November 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 November 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameNewton Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2015(9 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2015)
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Secretary NameNewton Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2015(9 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2015)
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland

Contact

Websitegreenhome.co.uk

Location

Registered Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Newton Property Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£541,526
Cash£9,062
Current Liabilities£662,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Charges

21 September 2009Delivered on: 7 October 2009
Persons entitled: Maven Capital Partners UK LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 March 2007Delivered on: 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

29 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
19 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
11 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
11 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
29 January 2016Appointment of Mr William Donald Cowie as a director on 1 November 2015 (2 pages)
29 January 2016Appointment of Mr William Donald Cowie as a director on 1 November 2015 (2 pages)
28 January 2016Termination of appointment of Newton Property Management Limited as a secretary on 1 November 2015 (1 page)
28 January 2016Termination of appointment of Newton Property Management Limited as a secretary on 1 November 2015 (1 page)
28 January 2016Appointment of Miss Kirsten Sian Oneill as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Derek Alexander Macdonald as a director on 1 November 2015 (2 pages)
28 January 2016Termination of appointment of Newton Property Management Limited as a director on 1 November 2015 (1 page)
28 January 2016Termination of appointment of Newton Property Management Limited as a director on 1 November 2015 (1 page)
28 January 2016Appointment of Mr Derek Alexander Macdonald as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Ross William Watt as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Stephen Aloysuis O'neill as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Derek Alexander Macdonald as a secretary on 1 November 2015 (2 pages)
28 January 2016Appointment of Miss Kirsten Sian Oneill as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Derek Alexander Macdonald as a secretary on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Ross William Watt as a director on 1 November 2015 (2 pages)
28 January 2016Appointment of Mr Stephen Aloysuis O'neill as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Alexander Middleton as a director on 31 October 2015 (1 page)
30 November 2015Termination of appointment of Julie Mitchell as a director on 31 October 2015 (1 page)
30 November 2015Auditor's resignation (1 page)
30 November 2015Appointment of Newton Property Management Limited as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Anthony Winston Burton as a director on 31 October 2015 (1 page)
30 November 2015Appointment of Newton Property Management Limited as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Julie Mitchell as a director on 31 October 2015 (1 page)
30 November 2015Appointment of Newton Property Management Limited as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Gerry Campbell More as a director on 31 October 2015 (1 page)
30 November 2015Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE to 87 Port Dundas Road Glasgow G4 0HF on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Alexander Middleton as a director on 31 October 2015 (1 page)
30 November 2015Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE to 87 Port Dundas Road Glasgow G4 0HF on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anthony Winston Burton as a director on 31 October 2015 (1 page)
30 November 2015Termination of appointment of Anne Shipton as a secretary on 31 October 2015 (1 page)
30 November 2015Appointment of Newton Property Management Limited as a secretary on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Anne Shipton as a secretary on 31 October 2015 (1 page)
30 November 2015Termination of appointment of Gerry Campbell More as a director on 31 October 2015 (1 page)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(3 pages)
30 November 2015Auditor's resignation (1 page)
30 November 2015Appointment of Newton Property Management Limited as a secretary on 1 November 2015 (2 pages)
30 November 2015Appointment of Newton Property Management Limited as a secretary on 1 November 2015 (2 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 90
(6 pages)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
(7 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
(7 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
1 May 2013Appointment of Mr Gerry More as a director (2 pages)
1 May 2013Appointment of Mr Gerry More as a director (2 pages)
23 April 2013Auditor's resignation (2 pages)
23 April 2013Auditor's resignation (2 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Alexander Middleton on 1 April 2013 (2 pages)
13 February 2013Alterations to floating charge 1 (7 pages)
13 February 2013Alterations to floating charge 2 (7 pages)
13 February 2013Alterations to floating charge 1 (7 pages)
13 February 2013Alterations to floating charge 2 (7 pages)
27 November 2012Director's details changed for Julie Muir on 26 November 2012 (3 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
27 November 2012Director's details changed for Julie Muir on 26 November 2012 (3 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
26 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
26 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
25 August 2012Alterations to floating charge 2 (8 pages)
25 August 2012Alterations to floating charge 2 (8 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from C/O Greenbelt Holdings Limited Abbotsford House Abbotsford Place Glasgow Lanarkshire G5 9SS Scotland on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from C/O Greenbelt Holdings Limited Abbotsford House Abbotsford Place Glasgow Lanarkshire G5 9SS Scotland on 28 October 2010 (2 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
9 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
2 February 2010Director's details changed for Julie Muir on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Julie Muir on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
2 February 2010Registered office address changed from Greenbelt Group Ltd Abbotsford House Abbotsford Place, Glasgow G5 9SS on 2 February 2010 (1 page)
2 February 2010Director's details changed for Julie Muir on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from Greenbelt Group Ltd Abbotsford House Abbotsford Place, Glasgow G5 9SS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Greenbelt Group Ltd Abbotsford House Abbotsford Place, Glasgow G5 9SS on 2 February 2010 (1 page)
7 October 2009Alterations to floating charge 2 (9 pages)
7 October 2009Alterations to floating charge 2 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 September 2009Return made up to 22/11/08; full list of members; amend (10 pages)
29 September 2009Return made up to 22/11/08; full list of members; amend (10 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting of corporate guarantee 21/09/2009
(4 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting of corporate guarantee 21/09/2009
(4 pages)
24 September 2009Accounts for a small company made up to 30 September 2008 (5 pages)
24 September 2009Accounts for a small company made up to 30 September 2008 (5 pages)
13 February 2009Auditors resignation section 519 (1 page)
13 February 2009Auditors resignation section 519 (1 page)
22 December 2008Return made up to 22/11/08; full list of members (4 pages)
22 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
6 December 2007Return made up to 22/11/07; full list of members (8 pages)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Return made up to 22/11/07; full list of members (8 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 December 2006Ad 15/12/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 December 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
21 December 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
21 December 2006Ad 15/12/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 December 2006New director appointed (2 pages)
14 December 2006Company name changed bonbay LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Company name changed bonbay LIMITED\certificate issued on 14/12/06 (2 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2006Nc inc already adjusted 03/11/06 (1 page)
7 November 2006Nc inc already adjusted 03/11/06 (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)