Company NameGreencoast Trading Limited
DirectorKailash Bali
Company StatusActive
Company NumberSC447626
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years 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(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameNeena Bali
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Secretary NameNeena Bali
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
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

100 at £1Greencoast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,558
Cash£20,194
Current Liabilities£60,448

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Charges

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 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
27 May 2020Notification of Kailash Bali as a person with significant control on 29 January 2020 (2 pages)
27 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
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 2020Termination of appointment of Neena Bali as a director on 29 January 2020 (1 page)
21 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
21 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
29 June 2017Notification of Neena Bali as a person with significant control on 8 November 2016 (2 pages)
29 June 2017Notification of Neena Bali as a person with significant control on 8 November 2016 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 November 2015Termination of appointment of Neena Bali as a secretary on 16 April 2015 (1 page)
4 November 2015Termination of appointment of Neena Bali as a secretary on 16 April 2015 (1 page)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 June 2014Secretary's details changed for Neena Bali on 8 April 2014 (1 page)
6 June 2014Secretary's details changed for Neena Bali on 8 April 2014 (1 page)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Secretary's details changed for Neena Bali on 8 April 2014 (1 page)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Neena Bali on 7 February 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 14 March 2014 (1 page)
14 March 2014Director's details changed for Neena Bali on 7 February 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 14 March 2014 (1 page)
14 March 2014Director's details changed for Neena Bali on 7 February 2014 (2 pages)
7 June 2013Registration of charge 4476260001 (12 pages)
7 June 2013Registration of charge 4476260001 (12 pages)
15 April 2013Incorporation (22 pages)
15 April 2013Incorporation (22 pages)