Company NameGreenloan Holdings Limited
DirectorsJohn Lindsay Robert Gumley and Victoria Lorna Gumley
Company StatusActive
Company NumberSC328307
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Lindsay Robert Gumley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains Addiston Farm Road
Edinburgh
EH28 8NT
Scotland
Director NameMrs Victoria Lorna Gumley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains Addiston Farm Road
Edinburgh
EH28 8NT
Scotland
Secretary NameJohn Lindsay Robert Gumley
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAddiston Mains Addiston Farm Road
Edinburgh
EH28 8NT
Scotland

Contact

Websitewww.greenloanco.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15 at £0.1Mr John Lindsay Robert Gumley
75.00%
Ordinary
5 at £0.1Victoria Lorna Gumley
25.00%
Ordinary

Financials

Year2014
Net Worth£965,307
Cash£202
Current Liabilities£291,145

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

5 June 2018Delivered on: 18 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 September 2007Delivered 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

Filing History

11 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 February 2020Registered 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 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
18 June 2018Registration of charge SC3283070002, created on 5 June 2018 (14 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages)
13 November 2014Sub-division of shares on 17 March 2014 (5 pages)
13 November 2014Sub-division of shares on 17 March 2014 (5 pages)
13 November 2014Resolutions
  • RES13 ‐ Sub-divide 2 ordinary shares of £1 each into 20 ordinary shares of £0.10 each 17/03/2014
(1 page)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2

Statement of capital on 2014-11-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014.
(6 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2

Statement of capital on 2014-11-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014.
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
11 July 2013Secretary's details changed for John Lindsay Robert Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Lindsay Robert Gumley on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Victoria Lorna Gumley on 11 July 2013 (2 pages)
11 July 2013Secretary's details changed for John Lindsay Robert Gumley on 11 July 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 11 July 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page)
6 July 2010Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page)
6 July 2010Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages)
6 July 2010Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for John Lindsay Robert Gumley on 1 July 2010 (1 page)
6 July 2010Director's details changed for John Lindsay Robert Gumley on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Victoria Lorna Gumley on 1 July 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 25/07/09; no change of members (3 pages)
27 July 2009Return made up to 25/07/09; no change of members (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 October 2008Return made up to 25/07/08; full list of members (5 pages)
17 October 2008Return made up to 25/07/08; full list of members (5 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
25 July 2007Incorporation (17 pages)
25 July 2007Incorporation (17 pages)