Company NameThe M & D Green Group Limited
DirectorsDeborah Anne Green and Martin John Green
Company StatusActive
Company NumberSC523044
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Deborah Anne Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMrs Lucy Rae Gannon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 10 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
26 September 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1,002
(4 pages)
30 March 2016Solvency Statement dated 24/03/16 (1 page)
30 March 2016Resolutions
  • RES13 ‐ £800,000 of share premium account be capitalised 24/03/2016
  • RES13 ‐ £800,000 of share premium account be capitalised 24/03/2016
(2 pages)
30 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,801,002.00
(4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Statement by Directors (1 page)
10 March 2016Registration of charge SC5230440001, created on 7 March 2016 (8 pages)
22 January 2016Termination of appointment of Lucy Rae Gannon as a director on 22 December 2015 (1 page)
22 January 2016Appointment of Mr Martin John Green as a director on 22 December 2015 (2 pages)
22 January 2016Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 22 January 2016 (1 page)
22 January 2016Appointment of Mrs Deborah Anne Green as a director on 22 December 2015 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,002
(4 pages)
8 January 2016Purchase of own shares. (3 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 December 2015Resolutions
  • RES13 ‐ Solvency statement 23/12/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,001,002
(4 pages)
31 December 2015Resolutions
  • RES13 ‐ Capitalise £1000000 23/12/2015
  • RES13 ‐ Capitalise £1000000 23/12/2015
(1 page)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)