Company NameGreencoast Limited
DirectorKailash Bali
Company StatusActive
Company NumberSC435314
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kailash Bali
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Neena Bali
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Secretary NameNeena Bali
StatusResigned
Appointed12 November 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Neena Bali
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,132
Current Liabilities£32,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

9 July 2018Delivered on: 13 July 2018
Persons entitled: Satander UK PLC

Classification: A registered charge
Particulars: 64 netherhill road, paisley, PA3 4RL being the subjects registered in the land register of scotland under title number REN143852.
Outstanding
22 May 2013Delivered on: 7 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Termination of appointment of Neena Bali as a director on 29 January 2020 (1 page)
27 May 2020Appointment of Mr Kailash Bali as a director on 29 January 2020 (2 pages)
27 May 2020Cessation of Neena Bali as a person with significant control on 29 January 2020 (1 page)
27 May 2020Notification of Kailash Bali as a person with significant control on 29 January 2020 (2 pages)
7 February 2020Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 February 2019Confirmation statement made on 23 October 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Registration of charge SC4353140002, created on 9 July 2018 (5 pages)
9 February 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
4 November 2015Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page)
4 November 2015Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page)
4 November 2015Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page)
5 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page)
6 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page)
6 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
7 June 2013Registration of charge 4353140001 (13 pages)
7 June 2013Registration of charge 4353140001 (13 pages)
13 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 November 2012Termination of appointment of Stephen Mabbott as a director (1 page)
12 November 2012Registered office address changed from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
12 November 2012Registered office address changed from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom on 12 November 2012 (1 page)
12 November 2012Appointment of Neena Bali as a secretary (1 page)
12 November 2012Appointment of Neena Bali as a director (2 pages)
12 November 2012Appointment of Neena Bali as a director (2 pages)
12 November 2012Appointment of Neena Bali as a secretary (1 page)
12 November 2012Termination of appointment of Stephen Mabbott as a director (1 page)
12 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
23 October 2012Incorporation (22 pages)
23 October 2012Incorporation (22 pages)