Company NameGreenbank Accountancy Services Limited
DirectorJonathan Dobson
Company StatusActive
Company NumberSC369688
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Dobson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMrs Anne Eilidh Dobson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Littlejohn Avenue
Edinburgh
EH10 5TG
Scotland
Secretary NameJonathan Dobson
NationalityBritish
StatusResigned
Appointed30 November 2010(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 30 November 2014)
RoleCompany Director
Correspondence Address23 Littlejohn Avenue
Edinburgh
Lothians
EH10 5TG
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

42 at £1Anne Dobson
42.00%
Ordinary
42 at £1Jonathan Dobson
42.00%
Ordinary
16 at £1Joseph Dobson
16.00%
Ordinary

Financials

Year2014
Net Worth£118,796
Cash£26,587
Current Liabilities£50,480

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

1 October 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: The ground floor office premises known as 6C canaan lane, edinburgh.
Outstanding
6 August 2015Delivered on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 October 2020Satisfaction of charge SC3696880001 in full (1 page)
6 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
8 October 2019Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 October 2019 (1 page)
30 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 January 2016Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 15 January 2016 (1 page)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
6 October 2015Registration of charge SC3696880002, created on 1 October 2015 (7 pages)
6 October 2015Registration of charge SC3696880002, created on 1 October 2015 (7 pages)
6 October 2015Registration of charge SC3696880002, created on 1 October 2015 (7 pages)
13 August 2015Registration of charge SC3696880001, created on 6 August 2015 (8 pages)
13 August 2015Registration of charge SC3696880001, created on 6 August 2015 (8 pages)
13 August 2015Registration of charge SC3696880001, created on 6 August 2015 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Termination of appointment of Jonathan Dobson as a secretary on 30 November 2014 (1 page)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Termination of appointment of Jonathan Dobson as a secretary on 30 November 2014 (1 page)
1 July 2014Amended accounts made up to 31 May 2013 (3 pages)
1 July 2014Amended accounts made up to 31 May 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 July 2012Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 19 July 2012 (1 page)
11 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2011Appointment of Jonathan Dobson as a secretary (3 pages)
24 January 2011Termination of appointment of Anne Dobson as a director (2 pages)
24 January 2011Termination of appointment of Anne Dobson as a director (2 pages)
24 January 2011Appointment of Jonathan Dobson as a secretary (3 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
22 October 2010Appointment of Anne Eilidh Dobson as a director (3 pages)
22 October 2010Appointment of Anne Eilidh Dobson as a director (3 pages)