Company NameGreenthread Ltd
Company StatusActive
Company NumberSC401441
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Previous NamesMountwest Adherent Limited and Aquate Limited

Business Activity

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

Directors

Director NameMr Ross Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClifton Ythanbank
Ellon
Aberdeenshire
AB41 7TE
Scotland
Director NameMr Brian George Nutley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address9 Grandholm Gardens
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director NameMr Kim Alexander Nutley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Flagstaff Green
Gosport
PO12 1GG
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed25 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameAlan Wilkinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 William Street
Calne
Wiltshire
SN11 9BD
Director NameMs Serena Yana Arif
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 December 2012)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressClifton Ythanbank
Ellon
Aberdeenshire
AB41 7TE
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitegreenthreadsolutions.com
Email address[email protected]
Telephone01358 729205
Telephone regionEllon

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.9k at £0.1Brian George Nutley
9.67%
Ordinary A
2.9k at £0.1Kim Alexander Nutley
9.67%
Ordinary A
100k at £0.01Brian George Nutley
33.33%
Ordinary Deferred C
100k at £0.01Kim Alexander Nutley
33.33%
Ordinary Deferred C
3k at £0.1Ross Clarke
10.00%
Ordinary A
500 at £0.1Andrew Henderson
1.67%
Ordinary B
500 at £0.1Glen Douglas Robitaille
1.67%
Ordinary B
200 at £0.1Matthew Lincoln
0.67%
Ordinary B

Financials

Year2014
Net Worth-£33,664
Cash£44,941
Current Liabilities£152,520

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

18 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 July 2017Notification of Kim Alexander Nutley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 July 2017Notification of Kim Alexander Nutley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brian George Nutley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 July 2017Notification of Brian George Nutley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ross Clarke as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ross Clarke as a person with significant control on 6 April 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(8 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3,000
(9 pages)
18 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3,000
(9 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Change of share class name or designation (2 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,000
(8 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,000
(8 pages)
9 May 2014Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
9 May 2014Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Kim Alexander Nutley as a director (3 pages)
9 May 2014Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Kim Alexander Nutley as a director (3 pages)
9 May 2014Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
9 May 2014Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages)
9 May 2014Appointment of Mr Brian George Nutley as a director (3 pages)
9 May 2014Appointment of Mr Brian George Nutley as a director (3 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
30 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3,000.00
(7 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3,000.00
(7 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 April 2014Termination of appointment of Serena Arif as a director (1 page)
1 April 2014Termination of appointment of Serena Arif as a director (1 page)
9 July 2013Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages)
9 July 2013Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages)
9 July 2013Director's details changed for Ms Serena Yana Arif on 31 January 2013 (2 pages)
9 July 2013Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
9 July 2013Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Ms Serena Yana Arif on 31 January 2013 (2 pages)
9 July 2013Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Ross Clarke as a director (2 pages)
30 May 2012Appointment of Mr Ross Clarke as a director (2 pages)
21 May 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
21 May 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
20 February 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 20 February 2012 (1 page)
17 February 2012Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
17 February 2012Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
30 January 2012Company name changed aquate LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Termination of appointment of Alan Wilkinson as a director (1 page)
30 January 2012Termination of appointment of Alan Wilkinson as a director (1 page)
30 January 2012Company name changed aquate LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Appointment of Ms Serena Yana Arif as a director (2 pages)
27 January 2012Appointment of Ms Serena Yana Arif as a director (2 pages)
26 August 2011Appointment of Alan Wilkinson as a director (3 pages)
26 August 2011Sub-division of shares on 22 July 2011 (5 pages)
26 August 2011Appointment of Alan Wilkinson as a director (3 pages)
26 August 2011Termination of appointment of David Rennie as a director (2 pages)
26 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,000.00
(4 pages)
26 August 2011Sub-division of shares on 22 July 2011 (5 pages)
26 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,000.00
(4 pages)
26 August 2011Termination of appointment of David Rennie as a director (2 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
15 July 2011Company name changed mountwest adherent LIMITED\certificate issued on 15/07/11
  • CONNOT ‐
(3 pages)
15 July 2011Company name changed mountwest adherent LIMITED\certificate issued on 15/07/11
  • CONNOT ‐
(3 pages)
15 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
10 June 2011Incorporation (29 pages)
10 June 2011Incorporation (29 pages)