Company NameGroveloch Limited
DirectorJohn Greenlees
Company StatusActive
Company NumberSC366338
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Greenlees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address4 Sutherland Crescent
Tain
Ross-Shire
IV19 1DR
Scotland
Secretary NameSusan Gillian Greenlees
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Sutherland Crescent
Tain
Ross-Shire
IV19 1DR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(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
Appointed30 September 2009(same day as company formation)
Correspondence AddressVictoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1John Greenlees
80.00%
Ordinary
20 at £1Susan Greenlees
20.00%
Ordinary

Financials

Year2014
Net Worth£793
Current Liabilities£22,852

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 September 2019 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (1 page)
31 May 2017Micro company accounts made up to 30 September 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
21 October 2009Appointment of John Greenlees as a director (2 pages)
21 October 2009Appointment of Susan Gillian Greenlees as a secretary (2 pages)
21 October 2009Appointment of John Greenlees as a director (2 pages)
21 October 2009Appointment of Susan Gillian Greenlees as a secretary (2 pages)
10 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
10 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
10 October 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 10 October 2009 (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 10 October 2009 (1 page)
10 October 2009Termination of appointment of Stephen Mabbott as a director (1 page)
10 October 2009Termination of appointment of Stephen Mabbott as a director (1 page)
30 September 2009Incorporation (18 pages)
30 September 2009Incorporation (18 pages)