Edinburgh
Midlothian
EH2 2AF
Scotland
Director Name | Mr Jay Charles Goodgal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2010(5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Apple Tree Lane Pound Ridge New York 10576 |
Director Name | Mr James David McKenna |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Mr Peter Alan Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Yoshikatsu Yasumoto |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 2010(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2014) |
Role | Shipping Agent |
Country of Residence | Japan |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Mr William Milburn Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Mr Douglas Malcolm Morrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 St. Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Website | greenshieldsagri.com |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
7.3k at £1 | Greenshields Agri Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,209,571 |
Gross Profit | £204,415 |
Net Worth | £105,564 |
Cash | £442,178 |
Current Liabilities | £2,398,089 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
19 February 2013 | Delivered 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 |
---|
4 November 2020 | Full accounts made up to 30 June 2020 (38 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Douglas Malcolm Morrison as a director on 30 January 2020 (1 page) |
10 December 2019 | Full accounts made up to 30 June 2019 (37 pages) |
1 October 2019 | Termination of appointment of William Milburn Jackson as a director on 30 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Douglas Malcolm Morrison as a director on 31 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr William Milburn Jackson as a director on 31 December 2018 (2 pages) |
20 December 2018 | Full accounts made up to 30 June 2018 (34 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 May 2018 | Notification of a person with significant control statement (2 pages) |
29 May 2018 | Cessation of Greenshields Agri Holdings Plc as a person with significant control on 29 May 2018 (1 page) |
4 December 2017 | Full accounts made up to 30 June 2017 (34 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (34 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page) |
17 July 2015 | Termination of appointment of Yoshikatsu Yasumoto as a director on 9 October 2014 (1 page) |
30 March 2015 | Full accounts made up to 30 June 2014 (29 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (29 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 December 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
20 December 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Appointment of Mr Peter Alan Jackson as a director (2 pages) |
29 October 2012 | Appointment of Mr Peter Alan Jackson as a director (2 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
23 February 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
27 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
23 February 2011 | Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of James David Mckenna as a director (3 pages) |
23 February 2011 | Appointment of Yoshikatsu Yasumoto as a director (3 pages) |
23 February 2011 | Termination of appointment of Andrew Williamson as a director (2 pages) |
23 February 2011 | Appointment of Yoshikatsu Yasumoto as a director (3 pages) |
23 February 2011 | Appointment of Jay Goodgal as a director (3 pages) |
23 February 2011 | Termination of appointment of Andrew Williamson as a director (2 pages) |
23 February 2011 | Appointment of William Henry Boase as a director (3 pages) |
23 February 2011 | Appointment of William Henry Boase as a director (3 pages) |
23 February 2011 | Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of Jay Goodgal as a director (3 pages) |
23 February 2011 | Appointment of James David Mckenna as a director (3 pages) |
14 December 2010 | Company name changed mn nova 40 LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Company name changed mn nova 40 LIMITED\certificate issued on 14/12/10
|
12 July 2010 | Incorporation (30 pages) |
12 July 2010 | Incorporation (30 pages) |