Company NameGreenwood Group Holdings Limited
Company StatusActive
Company NumberSC565797
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Russell Weir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr Alan Graham Johnston
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr Nicholas John Houghton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(4 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(4 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Hamilton International Technology P
Blantyre
G72 0BN
Scotland
Director NameMr Robert Allan Weir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Cadzow Street
Hamilton
ML3 6JA
Scotland

Location

Registered AddressProspect House
Hamilton International Technology Park
Blantyre
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

24 February 2023Delivered on: 28 February 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 27 February 2023
Persons entitled: Ares Management Limited (05837428) as Security Agent

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (6 pages)
18 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2023Memorandum and Articles of Association (43 pages)
12 April 2023Particulars of variation of rights attached to shares (2 pages)
12 April 2023Change of share class name or designation (2 pages)
3 April 2023Statement of capital following an allotment of shares on 12 December 2022
  • GBP 140.43
(4 pages)
31 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2023Registration of charge SC5657970003, created on 24 February 2023 (13 pages)
27 February 2023Resolutions
  • RES13 ‐ Authorisation in relation to directors, and entry into, execution and delivery of documents 21/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 February 2023Registration of charge SC5657970002, created on 24 February 2023 (17 pages)
25 January 2023Change of details for Jmg Group Investments Limited as a person with significant control on 12 April 2022 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
4 May 2022Appointment of Mr Nicholas John Houghton as a director on 12 April 2022 (2 pages)
4 May 2022Appointment of Mr Timothy Duncan Philip as a director on 12 April 2022 (2 pages)
27 April 2022Notification of Jmg Group Investments Limited as a person with significant control on 12 April 2022 (2 pages)
27 April 2022Memorandum and Articles of Association (36 pages)
27 April 2022Termination of appointment of Robert Allan Weir as a director on 12 April 2022 (1 page)
27 April 2022Cessation of Andrew Russell Weir as a person with significant control on 12 April 2022 (1 page)
26 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2022Change of share class name or designation (2 pages)
12 April 2022Change of share class name or designation (2 pages)
11 April 2022Second filing of Confirmation Statement dated 11 May 2019 (6 pages)
11 April 2022Second filing of Confirmation Statement dated 10 May 2021 (6 pages)
11 April 2022Change of details for Mr Andrew Russell Weir as a person with significant control on 7 April 2022 (2 pages)
11 April 2022Second filing of Confirmation Statement dated 11 May 2020 (6 pages)
11 April 2022Cessation of Robert Allan Weir as a person with significant control on 7 April 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/04/2022
(4 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/04/2022
(3 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/04/2022
(3 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge SC5657970001 in full (1 page)
29 January 2019Change of share class name or designation (2 pages)
29 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 January 2019Particulars of variation of rights attached to shares (3 pages)
10 January 2019Second filing of Confirmation Statement dated 11/05/2018 (15 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
21 November 2018Change of details for Mr Andrew Russell Weir as a person with significant control on 21 November 2018 (2 pages)
20 November 2018Director's details changed for Mr Andrew Russell Weir on 20 November 2018 (2 pages)
15 October 2018Registered office address changed from 177 Cadzow Street Hamilton ML3 6JA Scotland to 117 Cadzow Street Hamilton ML3 6JA on 15 October 2018 (1 page)
5 June 201811/05/18 Statement of Capital gbp 133.40
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/01/2019
(7 pages)
10 April 2018Sub-division of shares on 26 February 2018 (6 pages)
10 April 2018Sub-division of shares on 26 February 2018 (6 pages)
5 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2018Change of share class name or designation (2 pages)
3 April 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 133.4
(5 pages)
29 March 2018Registered office address changed from 8th Floor Buchanan Tower Stepps Glasgow G33 6HZ United Kingdom to 177 Cadzow Street Hamilton ML3 6JA on 29 March 2018 (1 page)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 March 2018Resolutions
  • RES13 ‐ Subdivision of various shares 26/02/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2018Appointment of Mr Alan Graham Johnston as a director on 26 February 2018 (2 pages)
8 June 2017Registration of charge SC5657970001, created on 31 May 2017 (29 pages)
8 June 2017Registration of charge SC5657970001, created on 31 May 2017 (29 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)