Company NameGreenbelt Property Limited
Company StatusActive
Company NumberSC311816
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NameDunwilco (1372) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Andrew Marr Duthie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Janet McQuillan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Glen Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Colin David Thomson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Adam Cooper
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(16 years, 11 months after company formation)
Appointment Duration6 months
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressGreenbelt Group, 4335 Park Approach Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameRichard Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 month after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Wittingehame Drive
Glasgow
Lanarkshire
G12 0XD
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameMs Anne Shipton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 08 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMr Richard Mitchell Taylor
StatusResigned
Appointed01 October 2009(2 years, 10 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 after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitegreenbeltholdings.com
Telephone0141 9481200
Telephone regionGlasgow

Location

Registered AddressMcCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Greenbelt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£384,664
Cash£575
Current Liabilities£390,536

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

17 March 2016Delivered 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 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 June 2010Delivered 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 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
30 October 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 October 2020Memorandum and Articles of Association (36 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2020Appointment of Ms Janet Mcquillan as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Glen Murray as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Andrew Marr Duthie as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Colin David Thomson as a director on 1 April 2020 (2 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page)
10 January 2018Termination of appointment of Anne Shipton as a director on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 March 2016Registration of charge SC3118160008, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC3118160007, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC3118160007, created on 17 March 2016 (9 pages)
30 March 2016Registration of charge SC3118160008, created on 17 March 2016 (9 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 February 2016Satisfaction of charge 6 in full (1 page)
15 February 2016Satisfaction of charge 6 in full (1 page)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(6 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(6 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)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(6 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(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)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(7 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(7 pages)
17 July 2013Satisfaction of charge 4 in full (4 pages)
17 July 2013Satisfaction of charge 5 in full (4 pages)
17 July 2013Satisfaction of charge 3 in full (4 pages)
17 July 2013Satisfaction of charge 3 in full (4 pages)
17 July 2013Satisfaction of charge 4 in full (4 pages)
17 July 2013Satisfaction of charge 5 in full (4 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
2 May 2013All of the property or undertaking has been released from charge 4 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 4 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 3 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 5 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 3 (5 pages)
2 May 2013All of the property or undertaking has been released from charge 5 (5 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 Anne Shipton on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Anne Shipton 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)
18 April 2013Director's details changed for Anne Shipton 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 2 (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 1 (7 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
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)
26 November 2012Appointment of Ms Anne Shipton 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)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Abbotsford House Abbotsford Place Glasgow G5 9SS on 28 October 2010 (2 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
2 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
2 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 February 2010Director's details changed for Richard Taylor on 1 October 2009 (2 pages)
2 February 2010Appointment of Mr Richard Mitchell Taylor as a secretary (1 page)
2 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 February 2010Director's details changed for Richard Taylor on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Taylor on 1 October 2009 (2 pages)
26 November 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 November 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (3 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)
7 October 2009Alterations to floating charge 2 (9 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting of a corporate guarantee 21/09/2009
(2 pages)
28 September 2009Resolutions
  • RES13 ‐ Granting of a corporate guarantee 21/09/2009
(2 pages)
10 February 2009Auditor's resignation (1 page)
10 February 2009Auditor's resignation (1 page)
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)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 13/11/07; full list of members (8 pages)
10 January 2008Return made up to 13/11/07; full list of members (8 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
22 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
22 December 2006Registered office changed on 22/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
22 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
22 December 2006Registered office changed on 22/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 December 2006Company name changed dunwilco (1372) LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed dunwilco (1372) LIMITED\certificate issued on 15/12/06 (2 pages)
13 November 2006Incorporation (23 pages)
13 November 2006Incorporation (23 pages)