Company NameGreenshields Agri Limited
Company StatusActive
Company NumberSC381819
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Previous NameMN Nova 40 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameWilliam Henry Boase
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr Jay Charles Goodgal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2010(5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Apple Tree Lane
Pound Ridge
New York
10576
Director NameMr James David McKenna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr Peter Alan Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameYoshikatsu Yasumoto
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed14 December 2010(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2014)
RoleShipping Agent
Country of ResidenceJapan
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr William Milburn Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Director NameMr Douglas Malcolm Morrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
Midlothian
EH2 2AF
Scotland

Contact

Websitegreenshieldsagri.com
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

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

7.3k at £1Greenshields Agri Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,209,571
Gross Profit£204,415
Net Worth£105,564
Cash£442,178
Current Liabilities£2,398,089

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

19 February 2013Delivered on: 2 March 2013
Persons entitled: The 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

4 November 2020Full accounts made up to 30 June 2020 (38 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Douglas Malcolm Morrison as a director on 30 January 2020 (1 page)
10 December 2019Full accounts made up to 30 June 2019 (37 pages)
1 October 2019Termination of appointment of William Milburn Jackson as a director on 30 September 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Douglas Malcolm Morrison as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr William Milburn Jackson as a director on 31 December 2018 (2 pages)
20 December 2018Full accounts made up to 30 June 2018 (34 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
29 May 2018Cessation of Greenshields Agri Holdings Plc as a person with significant control on 29 May 2018 (1 page)
4 December 2017Full accounts made up to 30 June 2017 (34 pages)
4 December 2017Full accounts made up to 30 June 2017 (34 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (33 pages)
6 April 2017Full accounts made up to 30 June 2016 (33 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
8 April 2016Full accounts made up to 30 June 2015 (28 pages)
8 April 2016Full accounts made up to 30 June 2015 (28 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,310
(6 pages)
17 July 2015Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,310
(6 pages)
17 July 2015Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page)
17 July 2015Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page)
30 March 2015Full accounts made up to 30 June 2014 (29 pages)
30 March 2015Full accounts made up to 30 June 2014 (29 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,310
(7 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,310
(7 pages)
20 December 2013Accounts for a small company made up to 30 June 2013 (9 pages)
20 December 2013Accounts for a small company made up to 30 June 2013 (9 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 7,310
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 7,310
(4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Appointment of Mr Peter Alan Jackson as a director (2 pages)
29 October 2012Appointment of Mr Peter Alan Jackson as a director (2 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 999
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 999
(4 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
27 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
23 February 2011Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 February 2011 (2 pages)
23 February 2011Appointment of James David Mckenna as a director (3 pages)
23 February 2011Appointment of Yoshikatsu Yasumoto as a director (3 pages)
23 February 2011Termination of appointment of Andrew Williamson as a director (2 pages)
23 February 2011Appointment of Yoshikatsu Yasumoto as a director (3 pages)
23 February 2011Appointment of Jay Goodgal as a director (3 pages)
23 February 2011Termination of appointment of Andrew Williamson as a director (2 pages)
23 February 2011Appointment of William Henry Boase as a director (3 pages)
23 February 2011Appointment of William Henry Boase as a director (3 pages)
23 February 2011Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 February 2011 (2 pages)
23 February 2011Appointment of Jay Goodgal as a director (3 pages)
23 February 2011Appointment of James David Mckenna as a director (3 pages)
14 December 2010Company name changed mn nova 40 LIMITED\certificate issued on 14/12/10
  • CONNOT ‐
(3 pages)
14 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-14
(1 page)
14 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-14
(1 page)
14 December 2010Company name changed mn nova 40 LIMITED\certificate issued on 14/12/10
  • CONNOT ‐
(3 pages)
12 July 2010Incorporation (30 pages)
12 July 2010Incorporation (30 pages)