Company NameGreencrown Limited
DirectorMichael James Murray
Company StatusActive
Company NumberSC384763
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Murray
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gairn Road
Aberdeen
Aberdeenshire
AB10 6AP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 593017
Telephone regionAberdeen

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael James Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£63,979
Cash£76,202
Current Liabilities£13,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
22 August 2017Registered office address changed from 26 Gairn Road Aberdeen AB10 6AP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 26 Gairn Road Aberdeen AB10 6AP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 August 2017 (1 page)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
6 October 2012Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Michael James Murray on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Michael James Murray on 26 June 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Registered office address changed from 7a Marine Terrace Aberdeen AB11 7SF on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 7a Marine Terrace Aberdeen AB11 7SF on 29 September 2011 (1 page)
29 September 2011Director's details changed for Michael James Murray on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Michael James Murray on 29 September 2011 (2 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
9 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
18 October 2010Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 October 2010 (2 pages)
15 October 2010Appointment of Michael James Murray as a director (3 pages)
15 October 2010Appointment of Michael James Murray as a director (3 pages)
14 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
14 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)