Company NameGreendrum Limited
Company StatusActive
Company NumberSC423578
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Colin John Kennedy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr David Norman Glen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Mccafferty
33.33%
Ordinary
1 at £1Angus James Hay
33.33%
Ordinary
1 at £1John Paterson Craig
33.33%
Ordinary

Financials

Year2014
Net Worth£193,943
Cash£43,666
Current Liabilities£382,084

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
3 October 2019Notification of a person with significant control statement (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Cessation of John Paterson Craig as a person with significant control on 1 August 2018 (1 page)
8 May 2019Cessation of Angus James Hay as a person with significant control on 1 August 2018 (1 page)
8 May 2019Cessation of Andrew Mccafferty as a person with significant control on 1 August 2018 (1 page)
15 February 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
1 August 2018Appointment of Mr Colin Kennedy as a director on 1 August 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
30 April 2018Sub-division of shares on 23 April 2018 (6 pages)
30 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(4 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(4 pages)
27 November 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 November 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
16 December 2013Registered office address changed from C/O Dc Consulting Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 16 December 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 December 2013Registered office address changed from C/O Dc Consulting Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 16 December 2013 (1 page)
13 May 2013Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages)
25 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
25 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
15 March 2013Registered office address changed from C/O Dc Consulting Stannergate House, 41 Dundee Road West Broughty Ferry Dundee DD5 1NB United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from C/O Dc Consulting Stannergate House, 41 Dundee Road West Broughty Ferry Dundee DD5 1NB United Kingdom on 15 March 2013 (1 page)
8 May 2012Incorporation (23 pages)
8 May 2012Incorporation (23 pages)