Company NameGrogreen Ltd
Company StatusActive
Company NumberSC488228
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 5 months ago)
Previous NamesTurf & Amenity Solutions Ltd and Turf & Amenity Solutions Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Paul Robert Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Secretary NameMatthew Philip Balfour
StatusCurrent
Appointed08 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMrs Marjolein Helena Willeboordse
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2023(8 years, 10 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMr Johannes Henricus Christianus Gerardus Thijssen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(9 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMr Kenneth James Liddell
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMr Mark Sinclair
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMr John Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Secretary NameMrs Anne Barbara Louise Barbour
StatusResigned
Appointed01 April 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameHendrik Brand
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2023(8 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameGerhardus Van Raan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2023(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland

Location

Registered Address2 Lauderside
Lauder Place
East Linton
EH40 3DB
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

31 October 2018Delivered on: 2 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Appointment of Mrs Marjolein Helena Willeboordse as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Gerhardus Van Raan as a director on 1 August 2023 (1 page)
30 May 2023Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
9 March 2023Satisfaction of charge SC4882280001 in full (1 page)
8 March 2023Termination of appointment of Kenneth James Liddell as a director on 8 March 2023 (1 page)
8 March 2023Termination of appointment of Anne Barbara Louise Barbour as a secretary on 8 March 2023 (1 page)
8 March 2023Appointment of Gerhardus Van Raan as a director on 8 March 2023 (2 pages)
8 March 2023Appointment of Hendrik Brand as a director on 8 March 2023 (2 pages)
8 March 2023Termination of appointment of John Watson as a director on 8 March 2023 (1 page)
8 March 2023Appointment of Mr Paul Robert Johnson as a director on 8 March 2023 (2 pages)
8 March 2023Termination of appointment of Mark Sinclair as a director on 8 March 2023 (1 page)
8 March 2023Appointment of Matthew Philip Balfour as a secretary on 8 March 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 January 2023Cessation of Kenneth James Liddell as a person with significant control on 6 April 2018 (1 page)
16 January 2023Cessation of Mark Sinclair as a person with significant control on 14 January 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
6 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
14 January 2022Notification of Mark Sinclair as a person with significant control on 14 January 2022 (2 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
27 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 April 2021Change of details for Mr Kenneth James Liddell as a person with significant control on 5 April 2018 (2 pages)
28 April 2021Change of details for Mr Kenneth James Liddell as a person with significant control on 1 March 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
11 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Anne Barbara Louise Barbour as a secretary on 1 April 2019 (2 pages)
2 November 2018Registration of charge SC4882280001, created on 31 October 2018 (5 pages)
2 November 2018Appointment of Mr John Watson as a director on 31 October 2018 (2 pages)
25 June 2018Company name changed turf & amenity solutions company LTD\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
(3 pages)
25 June 2018Registered office address changed from 22 Kirkcroft Brae Liff Dundee DD2 5RT to 2 Lauderside Lauder Place East Linton EH40 3DB on 25 June 2018 (1 page)
5 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Notification of Feurach Holdings Limited as a person with significant control on 6 April 2018 (2 pages)
3 May 2018Appointment of Mr Mark Sinclair as a director on 6 April 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
15 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(22 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(22 pages)