Company NameGreenbank Investment Properties Llp
Company StatusActive
Company NumberSO300664
CategoryLimited Liability Partnership
Incorporation Date7 July 2005(18 years, 8 months ago)

Directors

LLP Designated Member NameMr Callum Ferguson Shand
Date of BirthAugust 2001 (Born 22 years ago)
StatusCurrent
Appointed13 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
LLP Designated Member NameMr Gregor Hamish Shand
Date of BirthMarch 2000 (Born 24 years ago)
StatusCurrent
Appointed13 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
LLP Designated Member NameMr Ruari McNaughton Shand
Date of BirthApril 2004 (Born 20 years ago)
StatusCurrent
Appointed13 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
LLP Designated Member NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
Midlothian
EH9 2HH
Scotland
LLP Designated Member NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/10 Lower Gilmore Bank
Edinburgh
Midlothian
EH3 9QP
Scotland
LLP Designated Member NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
LLP Designated Member NameMrs Sandra Elizabeth Shand
Date of BirthJuly 1942 (Born 81 years ago)
StatusResigned
Appointed06 April 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland

Contact

Telephone0131 2224000
Telephone regionEdinburgh

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£8,320
Cash£1,797
Current Liabilities£347,912

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 179 greenbank village east (43/11 rattray drive, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 188 greenbank village east (51/10 rattray drive, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 176 greenbank village east (43/8 rattray drive, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 175 greenbank village east (43/6 rattray drive, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 5 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 172 greenbank village east (43/3 rattray drive, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 97 greenbank village east (26/9 rattray grove, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 94 greenbank village east (26/6 rattray grove, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 80 greenbank village east (29/5 rattray grove, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 91 greenbank village east (26/3 rattray grove, edinburgh).
Fully Satisfied
23 September 2005Delivered on: 29 September 2005
Satisfied on: 26 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 178 greenbank village east (43/9 rattray drive, edinburgh).
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 6 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 October 2012Delivered on: 16 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43/3 rattray drive edinburgh MID81054.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
10 May 2016Member's details changed for Mrs Sandra Elizabeth Shand on 10 May 2016 (2 pages)
10 May 2016Member's details changed for Mrs Sandra Elizabeth Shand on 10 May 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
20 July 2015Member's details changed for Mrs Sandra Elizabeth Shand on 20 July 2015 (2 pages)
20 July 2015Member's details changed for Mrs Sandra Elizabeth Shand on 20 July 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Annual return made up to 7 July 2014 (3 pages)
24 October 2014Annual return made up to 7 July 2014 (3 pages)
24 October 2014Annual return made up to 7 July 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 7 July 2013 (3 pages)
11 October 2013Annual return made up to 7 July 2013 (3 pages)
11 October 2013Annual return made up to 7 July 2013 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 9 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 11 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 10 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 7 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 11 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 9 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 6 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 6 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 8 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 7 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 8 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 10 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages)
29 January 2013Termination of appointment of Peter Whitelaw as a member (1 page)
29 January 2013Appointment of Mrs Sandra Elizabeth Shand as a member (2 pages)
29 January 2013Termination of appointment of Peter Whitelaw as a member (1 page)
29 January 2013Appointment of Mrs Sandra Elizabeth Shand as a member (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (6 pages)
16 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (6 pages)
5 October 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 5 (3 pages)
1 October 2012Annual return made up to 7 July 2012 (3 pages)
1 October 2012Annual return made up to 7 July 2012 (3 pages)
1 October 2012Annual return made up to 7 July 2012 (3 pages)
27 January 2012Annual return made up to 7 July 2011 (3 pages)
27 January 2012Annual return made up to 7 July 2011 (3 pages)
27 January 2012Annual return made up to 7 July 2011 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Annual return made up to 7 July 2010 (9 pages)
9 November 2010Annual return made up to 7 July 2010 (9 pages)
9 November 2010Annual return made up to 7 July 2010 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
5 May 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
20 January 2010Annual return made up to 7 July 2009 (2 pages)
20 January 2010Annual return made up to 7 July 2009 (2 pages)
20 January 2010Annual return made up to 7 July 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 October 2008Annual return made up to 30/06/08 (3 pages)
27 October 2008Member resigned ian shand (1 page)
27 October 2008Member resigned ian shand (1 page)
27 October 2008Annual return made up to 30/06/08 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Annual return made up to 30/06/07 (3 pages)
13 December 2007Annual return made up to 30/06/07 (3 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
4 September 2006Annual return made up to 30/06/06 (4 pages)
4 September 2006Annual return made up to 30/06/06 (4 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
23 July 2005Partic of mort/charge * (4 pages)
23 July 2005Partic of mort/charge * (4 pages)
7 July 2005Incorporation (4 pages)
7 July 2005Incorporation (4 pages)