Edinburgh
EH28 8NT
Scotland
Director Name | Mrs Victoria Lorna Gumley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Addiston Farm Road Edinburgh EH28 8NT Scotland |
Secretary Name | John Lindsay Robert Gumley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Addiston Mains Addiston Farm Road Edinburgh EH28 8NT Scotland |
Website | www.greenloanco.co.uk |
---|
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
15 at £0.1 | Mr John Lindsay Robert Gumley 75.00% Ordinary |
---|---|
5 at £0.1 | Victoria Lorna Gumley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £965,307 |
Cash | £202 |
Current Liabilities | £291,145 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
5 June 2018 | Delivered on: 18 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
6 September 2007 | Delivered on: 11 September 2007 Satisfied on: 28 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 February 2020 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 6 February 2020 (1 page) |
22 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 June 2018 | Registration of charge SC3283070002, created on 5 June 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages) |
13 November 2014 | Sub-division of shares on 17 March 2014 (5 pages) |
13 November 2014 | Sub-division of shares on 17 March 2014 (5 pages) |
13 November 2014 | Resolutions
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-11-17
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-11-17
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 July 2013 | Secretary's details changed for John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for John Lindsay Robert Gumley on 11 July 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 11 July 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 25/07/09; no change of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; no change of members (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 October 2008 | Return made up to 25/07/08; full list of members (5 pages) |
17 October 2008 | Return made up to 25/07/08; full list of members (5 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Incorporation (17 pages) |
25 July 2007 | Incorporation (17 pages) |