Company NameGreen Deal Scotland Limited
DirectorsAlan Martin Brander and Linda McLuskie
Company StatusActive
Company NumberSC402159
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Martin Brander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameMs Linda McLuskie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameMr Alan John Minty
StatusCurrent
Appointed28 November 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland

Location

Registered AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Martin Brander
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
22 March 2019Director's details changed for Ms Linda Mcluskie on 4 January 2019 (2 pages)
22 March 2019Change of details for Ms Linda Mcluskie as a person with significant control on 4 January 2019 (2 pages)
22 March 2019Director's details changed for Mr Alan Martin Brander on 22 March 2019 (2 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
29 June 2018Notification of Linda Mcluskie as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Notification of Alan Martin Brander as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
29 November 2017Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP .5
(6 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP .5
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Appointment of Ms Linda Mcluskie as a director on 18 November 2015 (3 pages)
11 February 2016Appointment of Ms Linda Mcluskie as a director on 18 November 2015 (3 pages)
26 November 2015Sub-division of shares on 18 November 2015 (5 pages)
26 November 2015Sub-division of shares on 18 November 2015 (5 pages)
20 July 2015Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 20 July 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 20 July 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)