Company NameShades Of Green Limited
DirectorsSimon Charles Green and Lucy Patricia Green
Company StatusActive
Company NumberSC622904
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Previous NameForty Eight Shelf (285) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Lucy Patricia Green
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(6 days after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

13 December 2022Delivered on: 16 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/1, 47 cartvale road, glasgow, G42 9RP being the subjects registered in the land register of scotland under title number GLA44469.
Outstanding
6 September 2022Delivered on: 13 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming eight erskine street, aberdeen, AB24 3NQ being the subjects registered in the land register of scotland under title number ABN146190;.
Outstanding
21 March 2022Delivered on: 22 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat B1, twelve southpark avenue, hillhead, glasgow, G12 8HZ being the subjects registered in the land register of scotland under title number GLA95560.
Outstanding
18 November 2019Delivered on: 20 November 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/2, 11 elizabeth street, glasgow, G51 1SR being the subjects registered in the land register of scotland under title number GLA85799.
Outstanding
25 September 2019Delivered on: 1 October 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat two/one, thirteen gibson street, glasgow, G12 8NU being the subjects registered in the land register of scotland under title number GLA157067.
Outstanding

Filing History

22 August 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
18 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
15 February 2023Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
9 February 2023Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
16 December 2022Registration of charge SC6229040005, created on 13 December 2022 (4 pages)
13 September 2022Registration of charge SC6229040004, created on 6 September 2022 (4 pages)
28 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2022Registration of charge SC6229040003, created on 21 March 2022 (4 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 October 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
18 September 2020Second filing of Confirmation Statement dated 2 July 2019 (11 pages)
6 March 2020Registered office address changed from C/O Gilliland & Co, 216 West George Street Glasgow G2 2PQ United Kingdom to 216 West George Street Glasgow G2 2PQ on 6 March 2020 (1 page)
20 November 2019Registration of charge SC6229040002, created on 18 November 2019 (5 pages)
1 October 2019Registration of charge SC6229040001, created on 25 September 2019 (5 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/09/2020
(3 pages)
4 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 April 2019Change of share class name or designation (2 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
7 March 2019Appointment of Mrs Lucy Patricia Green as a director on 7 March 2019 (2 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 2

Statement of capital on 2020-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)