Company NameGlassgreen Hire Limited
Company StatusActive
Company NumberSC524827
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Richard Bennett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRamoyle House Glenbervie Business Park
Larbert
FK5 4RB
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameMr Andrew Ross Todd
StatusCurrent
Appointed18 August 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Ian Morgan Innes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameLynne Victoria Hadden
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland

Contact

Websitewww.glassgreen.co.uk
Telephone01343 552550
Telephone regionElgin

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

31 August 2016Delivered on: 7 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
11 December 2020Full accounts made up to 31 May 2020 (24 pages)
25 August 2020Appointment of Mr Andrew Ross Todd as a secretary on 18 August 2020 (2 pages)
19 August 2020Appointment of Mrs Michelle Hunter Motion as a director on 18 August 2020 (2 pages)
19 August 2020Termination of appointment of Lynne Victoria Hadden as a secretary on 18 August 2020 (1 page)
8 July 2020Appointment of Mr Richard Bennett as a director on 15 June 2020 (2 pages)
8 July 2020Termination of appointment of Ian Morgan Innes as a director on 26 June 2020 (1 page)
27 February 2020Full accounts made up to 31 May 2019 (25 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 May 2018 (22 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
29 January 2018Notification of Alexander William Adam as a person with significant control on 1 June 2016 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
30 August 2017Full accounts made up to 31 May 2017 (21 pages)
30 August 2017Full accounts made up to 31 May 2017 (21 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 September 2016Registration of charge SC5248270001, created on 31 August 2016 (18 pages)
7 September 2016Registration of charge SC5248270001, created on 31 August 2016 (18 pages)
29 February 2016Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
29 February 2016Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)