Company NameGreenbank Property Management Limited
Company StatusDissolved
Company NumberSC344162
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameMountwest 815 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shaun Nigel Eardley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2021)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address189a Queen's Road
Aberdeen
Aberdeenshire
AB15 8DB
Scotland
Director NameMr Terence Keith Max Simmons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address441 Unthank Road
Norwich
Norfolk
NR4 7QN
Secretary NameMr Terence Keith Max Simmons
NationalityBritish
StatusClosed
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address441 Unthank Road
Norwich
Norfolk
NR4 7QN
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr Brian David Knappett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Addison Road
Gorleston On Sea
Norfolk
NR31 0PA
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressAtlas House Greenbank Crescent
East Tullos Ind Estate
Aberdeen
Aberdeenshire
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Brooklyn Investments LTD
33.33%
Ordinary
1 at £1Speycrest LTD
33.33%
Ordinary
1 at £1Waterloo Quay Properties LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 October 2019Termination of appointment of Brian David Knappett as a director on 30 September 2019 (1 page)
25 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
11 June 2018Director's details changed for Mr Terence Keith Max Simmons on 27 September 2017 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
11 June 2018Secretary's details changed for Mr Terence Keith Max Simmons on 27 September 2017 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(7 pages)
12 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(7 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 July 2015Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Shaun Nigel Eardley on 7 July 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
8 July 2015Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
8 July 2015Director's details changed for Mr Brian David Knappett on 1 July 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(6 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(6 pages)
21 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
21 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 June 2013Director's details changed for Mr Brian David Knappett on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Brian David Knappett on 18 June 2013 (2 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Brian David Knappett on 3 July 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
16 September 2011Director's details changed for Mr Shaun Nigel Eardley on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 September 2011Director's details changed for Mr Shaun Nigel Eardley on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
1 October 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 1 October 2010 (2 pages)
7 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
7 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
15 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
15 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
25 August 2009Return made up to 10/06/09; full list of members (10 pages)
25 August 2009Return made up to 10/06/09; full list of members (10 pages)
9 October 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
9 October 2008Appointment terminated director ewan neilson (1 page)
9 October 2008Director appointed brian david knappett (3 pages)
9 October 2008Ad 03/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 October 2008Director appointed brian david knappett (3 pages)
9 October 2008Director and secretary appointed terence keith max simmons (3 pages)
9 October 2008Director and secretary appointed terence keith max simmons (3 pages)
9 October 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
9 October 2008Director appointed shaun nigel eardley (3 pages)
9 October 2008Director appointed shaun nigel eardley (3 pages)
9 October 2008Ad 03/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 October 2008Appointment terminated director ewan neilson (1 page)
3 October 2008Company name changed mountwest 815 LIMITED\certificate issued on 08/10/08 (2 pages)
3 October 2008Company name changed mountwest 815 LIMITED\certificate issued on 08/10/08 (2 pages)
10 June 2008Incorporation (16 pages)
10 June 2008Incorporation (16 pages)