Company NameGreenhead Works Limited
Company StatusDissolved
Company NumberSC350076
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan William Lobban
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands Blackwood Estate
Lesmahagow
Lanark
ML11 0JG
Scotland
Director NameMr Edwin Cameron Riach
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcroft 3 Briarwell Lane
Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Secretary NameMr Alan William Lobban
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands Blackwood Estate
Lesmahagow
Lanark
ML11 0JG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Lobban
50.00%
Ordinary
1 at £1Edwin Riach
50.00%
Ordinary

Financials

Year2014
Net Worth£9,515
Cash£1,602
Current Liabilities£547,926

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

8 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 mckinlays quay, sandbank, dunoon ARG6540.
Outstanding
22 June 2009Delivered on: 7 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0/1 plot of blocks a & B. 3 mcphail street glasgow. 0/2 plot 2 of blocks a & b 3 mcphail street glasgow. Please see form 410 for details.
Outstanding
9 February 2009Delivered on: 11 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
13 September 2017All of the property or undertaking has been released from charge 2 (9 pages)
7 August 2017All of the property or undertaking has been released from charge SC3500760003 (5 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (16 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 October 2013 (16 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2015.
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 July 2014Registration of charge SC3500760003, created on 8 July 2014 (6 pages)
16 July 2014Registration of charge SC3500760003, created on 8 July 2014 (6 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2015.
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 April 2013Section 519 (1 page)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
11 September 2010Registered office address changed from 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page)
15 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
8 November 2009Director's details changed for Alan William Lobban on 17 October 2009 (2 pages)
7 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Ad 17/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Director and secretary appointed alan william lobban (2 pages)
18 November 2008Director appointed edwin cameron riach (2 pages)
13 November 2008Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 193 bath street glasgow G2 4HU (1 page)
23 October 2008Appointment terminated secretary brian reid LTD. (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 October 2008Appointment terminated director stephen george mabbott (1 page)
17 October 2008Incorporation (18 pages)