Company NameGreenbank Technical Services Limited
DirectorAaron Greenbank
Company StatusActive
Company NumberSC402846
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Aaron Greenbank
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Aaron Greenbank
50.00%
Ordinary
1 at £1Louise Greenbank
50.00%
Ordinary

Financials

Year2014
Net Worth£998
Cash£15,383
Current Liabilities£14,385

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
8 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
12 January 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
7 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
21 May 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
21 May 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2
(3 pages)
17 September 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
17 September 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr Aaron Greenbank on 1 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Aaron Greenbank on 1 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Aaron Greenbank on 1 June 2012 (2 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 11 April 2012 (1 page)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)