Company NameGreentree Tavern Limited
DirectorDavid Cowan
Company StatusActive
Company NumberSC406701
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr David Cowan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1David Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,664
Cash£25,534
Current Liabilities£227,037

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

31 January 2012Delivered on: 6 February 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as cawburn inn, 158 uphall station road, pumpherston, livingston, title number MID59789.
Outstanding
23 December 2011Delivered on: 5 January 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north side of beveridge square livingston MID58393.
Outstanding
19 December 2011Delivered on: 19 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 September 2016Director's details changed for Mr David Cowan on 5 April 2016 (2 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr David Cowan on 5 April 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Registered office address changed from Newpark House Newpark Road Bellsquarry Livingston West Lothian EH54 9AE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Newpark House Newpark Road Bellsquarry Livingston West Lothian EH54 9AE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2015 (1 page)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)