Glasgow
G20 7BE
Scotland
Director Name | Mr Andrew Marr Duthie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Ms Janet McQuillan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Glen Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Colin David Thomson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Adam Cooper |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Greenbelt Group, 4335 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Richard Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Wittingehame Drive Glasgow Lanarkshire G12 0XD Scotland |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Director Name | Ms Anne Shipton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Mr Richard Mitchell Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(6 years after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | greenbeltholdings.com |
---|---|
Telephone | 0141 9481200 |
Telephone region | Glasgow |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Greenbelt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£384,664 |
Cash | £575 |
Current Liabilities | £390,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. Outstanding |
---|---|
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 June 2010 | Delivered on: 15 June 2010 Persons entitled: George Wimpey West Scotland Limited Classification: Standard security Secured details: In terms of a minute of agreement. Particulars: All and whole that plot or area of ground at wallacelea rumford falkirk STG60615. Outstanding |
21 September 2009 | Delivered 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 2007 | Delivered 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 |
30 October 2009 | Delivered on: 7 November 2009 Satisfied on: 17 July 2013 Persons entitled: Maven Capital Partners UK LLP Classification: Legal charge Secured details: All sums due or to become due. Particulars: 214 victoria court horsefair wetherby west yorkshire wyk 856887. 55 lady hay road glenfrith leicester LT397309. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 17 July 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 214 victoria court, horsefair wetherby WYK856887. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 17 July 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 55 ladyhay road, leicester LT397309. Fully Satisfied |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
25 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 October 2020 | Memorandum and Articles of Association (36 pages) |
6 October 2020 | Resolutions
|
8 April 2020 | Appointment of Ms Janet Mcquillan as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Colin David Thomson as a director on 1 April 2020 (2 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
10 January 2018 | Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
30 March 2016 | Registration of charge SC3118160008, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC3118160007, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC3118160007, created on 17 March 2016 (9 pages) |
30 March 2016 | Registration of charge SC3118160008, created on 17 March 2016 (9 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 2 in full (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 2 in full (4 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 February 2016 | Satisfaction of charge 6 in full (1 page) |
15 February 2016 | Satisfaction of charge 6 in full (1 page) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 July 2013 | Satisfaction of charge 4 in full (4 pages) |
17 July 2013 | Satisfaction of charge 5 in full (4 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 July 2013 | Satisfaction of charge 4 in full (4 pages) |
17 July 2013 | Satisfaction of charge 5 in full (4 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
2 May 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 April 2013 | Director's details changed for Anne Shipton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Anne Shipton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Anne Shipton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
13 February 2013 | Alterations to floating charge 2 (7 pages) |
13 February 2013 | Alterations to floating charge 2 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
25 August 2012 | Alterations to floating charge 2 (8 pages) |
25 August 2012 | Alterations to floating charge 2 (8 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
2 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for Richard Taylor on 1 October 2009 (2 pages) |
2 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
2 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for Richard Taylor on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard Taylor on 1 October 2009 (2 pages) |
26 November 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 November 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2009 | Alterations to floating charge 2 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2009 | Alterations to floating charge 2 (9 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
10 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 13/11/07; full list of members (8 pages) |
10 January 2008 | Return made up to 13/11/07; full list of members (8 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
22 December 2006 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
22 December 2006 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
15 December 2006 | Company name changed dunwilco (1372) LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed dunwilco (1372) LIMITED\certificate issued on 15/12/06 (2 pages) |
13 November 2006 | Incorporation (23 pages) |
13 November 2006 | Incorporation (23 pages) |