Company NameNetherburn Green Ltd
DirectorSteven Bernard Garry
Company StatusActive
Company NumberSC659089
CategoryPrivate Limited Company
Incorporation Date14 April 2020(4 years ago)
Previous NameGreenapron Lanarkshire Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2020(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland
Secretary NameMr Steven Bernard Garry
StatusCurrent
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland

Location

Registered AddressLawhill House
Lawhill
Dollar
FK14 7PN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

10 November 2021Delivered on: 25 November 2021
Persons entitled: Soho Wealth PCC LIMITED/Cell T

Classification: A registered charge
Particulars: Standard security over the area of ground delineated. In red on the plan annexed and signed as relative to the. Standard security which subjects form part and portion. Of all and whole the subjects netherburn farm, larkhall. Registered in the land register of scotland under title. Number LAN196717.
Outstanding
10 September 2021Delivered on: 27 September 2021
Persons entitled: Soho Wealth PCC LIMITED/Cell T

Classification: A registered charge
Particulars: Standard security over the area of ground delineated in red on the plan annexed and signed as relative to the standard security which subjects form part and portion of all and whole the subjects netherburn farm, larkhall registered in the land register of scotland under title number LAN196717.
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Windy Investments Limited

Classification: A registered charge
Outstanding
12 March 2021Delivered on: 26 March 2021
Persons entitled: Soho Am Limited

Classification: A registered charge
Outstanding

Filing History

11 April 2024Change of details for Steven Bernard Garry as a person with significant control on 8 April 2024 (2 pages)
11 April 2024Director's details changed for Mr Steven Bernard Garry on 8 April 2024 (2 pages)
11 April 2024Secretary's details changed for Mr Steven Bernard Garry on 8 April 2024 (1 page)
8 April 2024Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024 (1 page)
5 February 2024Change of details for Steven Bernard Garry as a person with significant control on 1 February 2024 (2 pages)
5 February 2024Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages)
5 February 2024Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page)
1 February 2024Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
29 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
2 August 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
17 February 2022Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page)
17 February 2022Registered office address changed from Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022 (1 page)
17 February 2022Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page)
17 February 2022Change of details for Steven Garry as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 November 2021Registration of charge SC6590890004, created on 10 November 2021 (5 pages)
27 September 2021Registration of charge SC6590890003, created on 10 September 2021 (5 pages)
31 August 2021Satisfaction of charge SC6590890002 in full (1 page)
12 May 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
29 April 2021Satisfaction of charge SC6590890001 in full (1 page)
29 April 2021Registration of charge SC6590890002, created on 28 April 2021 (12 pages)
26 March 2021Registration of charge SC6590890001, created on 12 March 2021 (12 pages)
9 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
(3 pages)
14 April 2020Incorporation
Statement of capital on 2020-04-14
  • GBP 100
(40 pages)