Company NameGreenhill Business Centre Ltd
DirectorMarek Kotlar
Company StatusActive - Proposal to Strike off
Company NumberSC534104
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Previous NameTGU Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Marek Kotlar
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySlovak
StatusCurrent
Appointed01 October 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Director NameMr Gordon McDowall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Hattonrigg Road
Bellshill
ML4 1NE
Scotland
Director NameMr John Hutchison
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 New View Place
Bellshill
Lanarkshire
ML4 2HA
Scotland
Director NameMrs Leanne Molloy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2016(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Director NameMr Richard Heatherston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Richard Hetherston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Director NameMr Robert Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Arthurlie Street
Barrhead
Glasgow
G78 2EW
Scotland

Location

Registered AddressGreenhill Industrial Estate
Coltswood Road
Coatbridge
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 December 2019 (4 years, 4 months ago)
Next Return Due14 January 2021 (overdue)

Filing History

21 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Appointment of Mr Marek Kotlar as a director on 1 October 2020 (2 pages)
26 February 2021Termination of appointment of Robert Ellis as a director on 1 November 2020 (1 page)
26 February 2021Cessation of Robert Ellis as a person with significant control on 1 November 2020 (1 page)
26 February 2021Notification of Marek Kotlar as a person with significant control on 1 October 2020 (2 pages)
15 October 2020Cessation of Richard Hetherston as a person with significant control on 5 September 2020 (1 page)
15 October 2020Notification of Robert Ellis as a person with significant control on 1 February 2020 (2 pages)
15 October 2020Termination of appointment of Richard Hetherston as a director on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Robert Ellis as a director on 1 February 2020 (2 pages)
25 May 2020Cessation of Marek Kotlar as a person with significant control on 12 May 2020 (1 page)
25 May 2020Notification of Richard Hetherston as a person with significant control on 12 May 2020 (2 pages)
16 March 2020Cessation of Richard Hetherston as a person with significant control on 3 March 2020 (1 page)
16 March 2020Notification of Marek Kotlar as a person with significant control on 3 March 2020 (2 pages)
26 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 December 2019Appointment of Mr Richard Hetherston as a director on 21 November 2019 (2 pages)
3 December 2019Cessation of Leanne Molloy as a person with significant control on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Leanne Molloy as a director on 21 November 2019 (1 page)
3 December 2019Notification of Richard Hetherston as a person with significant control on 21 November 2019 (2 pages)
3 December 2019Registered office address changed from 10 Newton Place Glasgow G3 7PR United Kingdom to Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 3 December 2019 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Termination of appointment of Richard Heatherston as a director on 1 November 2017 (1 page)
27 November 2017Termination of appointment of Richard Heatherston as a director on 1 November 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
2 August 2017Appointment of Mr Richard Heatherston as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Richard Heatherston as a director on 1 August 2017 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
5 August 2016Appointment of Mrs Leanne Molloy as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mrs Leanne Molloy as a director on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of John Hutchison as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of John Hutchison as a director on 1 August 2016 (1 page)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
31 May 2016Company name changed tgu LTD\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
31 May 2016Company name changed tgu LTD\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
10 May 2016Termination of appointment of Gordon Mcdowall as a director on 6 May 2016 (1 page)
10 May 2016Appointment of Mr John Hutchison as a director on 6 May 2016 (2 pages)
10 May 2016Termination of appointment of Gordon Mcdowall as a director on 6 May 2016 (1 page)
10 May 2016Appointment of Mr John Hutchison as a director on 6 May 2016 (2 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)