Company NameGreens Retail Ltd
Company StatusActive
Company NumberSC444567
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NamesLochee Trading Ltd and Eros Retail Ltd

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 Harris Shahzad Aslam
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Amir Shahzad Aslam
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House 14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glass Street
Markinch
Fife
KY7 6DP
Scotland

Location

Registered AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Harris Aslam & Raza Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,364
Cash£41,657
Current Liabilities£176,874

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

7 March 2017Delivered on: 20 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
5 June 2023Full accounts made up to 31 March 2022 (33 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 June 2022Company name changed eros retail LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
(3 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Raza Rehman as a director on 2 February 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
22 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
8 January 2021Registered office address changed from 7 Glass Street Markinch Fife KY7 6DP Scotland to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 8 January 2021 (1 page)
21 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 August 2019Change of details for Mr Harris Shahzad Aslam as a person with significant control on 29 July 2019 (2 pages)
20 August 2019Cessation of Raza Rehman as a person with significant control on 29 July 2019 (1 page)
5 August 2019Termination of appointment of Raza Rehman as a director on 29 July 2019 (1 page)
20 May 2019Appointment of Mr Amir Shahzad Aslam as a director on 20 May 2019 (2 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 March 2017Registration of charge SC4445670001, created on 7 March 2017 (19 pages)
20 March 2017Registration of charge SC4445670001, created on 7 March 2017 (19 pages)
11 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Registered office address changed from 81 Dollar Crescent Kirkcaldy Fife KY2 6NX to 7 Glass Street Markinch Fife KY7 6DP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 81 Dollar Crescent Kirkcaldy Fife KY2 6NX to 7 Glass Street Markinch Fife KY7 6DP on 26 April 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
3 January 2014Appointment of Mr Raza Rehman as a director (2 pages)
3 January 2014Appointment of Mr Raza Rehman as a director (2 pages)
13 June 2013Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages)
13 June 2013Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages)
13 June 2013Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages)
30 May 2013Registered office address changed from 171 - 173 High Street Lochee Dundee Angus DD2 3DB Scotland on 30 May 2013 (1 page)
30 May 2013Company name changed lochee trading LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Registered office address changed from 171 - 173 High Street Lochee Dundee Angus DD2 3DB Scotland on 30 May 2013 (1 page)
30 May 2013Company name changed lochee trading LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Incorporation (36 pages)
8 March 2013Incorporation (36 pages)