Company NameGreenwoods Stock Boxes Ltd
DirectorsIvor Gray and James MacDonald
Company StatusActive
Company NumberSC576825
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)
Previous NameMaritime Shelfco 24 Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Ivor Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr Ivor Gray
StatusCurrent
Appointed15 May 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr James MacDonald
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(3 years, 6 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capital Building 12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Derek Linton Howat Quirk
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr John Love
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameDerek Quirk
StatusResigned
Appointed02 October 2017(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
29 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
25 March 2021Appointment of Mr James Macdonald as a director on 25 March 2021 (2 pages)
25 March 2021Termination of appointment of John Love as a director on 25 March 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Derek Linton Howat Quirk as a director on 15 May 2020 (1 page)
15 May 2020Appointment of Mr Ivor Gray as a secretary on 15 May 2020 (2 pages)
15 May 2020Termination of appointment of Derek Quirk as a secretary on 15 May 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 March 2019Registered office address changed from 21 Newton Place Glasgow G3 7PY to 3 Park Gardens Glasgow G3 7YE on 4 March 2019 (1 page)
5 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
2 October 2018Withdrawal of a person with significant control statement on 2 October 2018 (2 pages)
2 October 2018Notification of Macfarlane Group Uk Limited as a person with significant control on 20 September 2017 (2 pages)
10 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
10 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
10 October 2017Appointment of Ivor Gray as a director on 2 October 2017 (3 pages)
10 October 2017Termination of appointment of Kenneth Long as a director on 3 October 2017 (2 pages)
10 October 2017Appointment of Derek Quirk as a director on 2 October 2017 (3 pages)
10 October 2017Appointment of Mr John Love as a director on 2 October 2017 (3 pages)
10 October 2017Appointment of Derek Quirk as a secretary on 2 October 2017 (3 pages)
10 October 2017Appointment of Ivor Gray as a director on 2 October 2017 (3 pages)
10 October 2017Termination of appointment of Kenneth Long as a director on 3 October 2017 (2 pages)
10 October 2017Registered office address changed from Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF to 21 Newton Place Glasgow G3 7PY on 10 October 2017 (2 pages)
10 October 2017Appointment of Derek Quirk as a director on 2 October 2017 (3 pages)
10 October 2017Appointment of Derek Quirk as a secretary on 2 October 2017 (3 pages)
10 October 2017Appointment of Mr John Love as a director on 2 October 2017 (3 pages)
10 October 2017Registered office address changed from Wright Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF to 21 Newton Place Glasgow G3 7PY on 10 October 2017 (2 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(1 page)
21 September 2017Company name changed maritime shelfco 24 LTD\certificate issued on 21/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(1 page)
21 September 2017Company name changed maritime shelfco 24 LTD\certificate issued on 21/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)