Company NameGreenlake Consulting Limited
DirectorJon Matthew James
Company StatusActive
Company NumberSC440567
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jon Matthew James
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Jon Matthew James
90.00%
Ordinary
10 at £1Emily Kathryn James
10.00%
Ordinary

Financials

Year2014
Net Worth£49,074
Cash£67,533
Current Liabilities£29,224

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

30 November 2016Delivered on: 16 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 32 drummond street, comrie, perth PTH2522.
Outstanding
21 November 2016Delivered on: 29 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
25 January 2022Change of details for Mrs Emily Kathryn James as a person with significant control on 1 September 2021 (2 pages)
15 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 May 2021Change of details for Mr Jon Matthew James as a person with significant control on 24 June 2020 (2 pages)
19 May 2021Second filing of Confirmation Statement dated 10 January 2021 (3 pages)
19 May 2021Notification of Emily Kathryn James as a person with significant control on 24 June 2020 (2 pages)
10 February 2021Confirmation statement made on 10 January 2021 with updates (3 pages)
10 February 2021Confirmation statement made on 10 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/05/2021
(3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
5 January 2018Director's details changed for Mr Jon Matthew James on 5 January 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 December 2016Registration of charge SC4405670002, created on 30 November 2016 (6 pages)
16 December 2016Registration of charge SC4405670002, created on 30 November 2016 (6 pages)
29 November 2016Registration of charge SC4405670001, created on 21 November 2016 (8 pages)
29 November 2016Registration of charge SC4405670001, created on 21 November 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mr Jon Matthew James on 17 January 2015 (2 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mr Jon Matthew James on 17 January 2015 (2 pages)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
17 January 2013Incorporation (22 pages)
17 January 2013Incorporation (22 pages)