-
GREENBELT PROPERTY LIMITED - Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE, United Kingdom
Company Information
- Company registration number
- SC311816
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mccafferty House
- 99 Firhill Road
- Glasgow
- G20 7BE Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE UK
Management
- Managing Directors
- DUTHIE, Andrew Marr
- MCQUILLAN, Janet
- MIDDLETON, Alexander
- MURRAY, Glen
- THOMSON, Colin David
- COOPER, Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-13
- Age Of Company 2006-11-13 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Greenbelt Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DUNWILCO (1372) LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-11-27
- Last Date: 2023-11-13
-
GREENBELT PROPERTY LIMITED Company Description
- GREENBELT PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no SC311816. Its current trading status is "live". It was registered 2006-11-13. It was previously called DUNWILCO (1372) LIMITED. It has declared SIC or NACE codes as "68100". It has 6 directors The latest accounts are filed up to 30/09/2011.It can be contacted at Mccafferty House .
Get GREENBELT PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenbelt Property Limited - Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE, United Kingdom
- 2006-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENBELT PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-09-27) - TM01
-
appoint-person-director-company-with-name-date (2023-11-03) - AP01
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-24) - CS01
-
accounts-with-accounts-type-small (2022-12-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
-
accounts-with-accounts-type-small (2021-12-31) - AA
-
accounts-with-accounts-type-small (2021-01-07) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-08) - AP01
-
resolution (2020-10-06) - RESOLUTIONS
-
memorandum-articles (2020-10-06) - MA
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-06) - AA
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-10) - TM01
-
accounts-with-accounts-type-small (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-10) - TM02
-
accounts-with-accounts-type-small (2018-01-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-03-29) - MR04
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
accounts-with-accounts-type-small (2016-03-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-30) - MR01
-
confirmation-statement-with-updates (2016-11-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
change-account-reference-date-company-current-extended (2014-01-07) - AA01
-
termination-director-company-with-name (2014-01-06) - TM01
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge-with-number (2013-02-13) - 466(Scot)
-
auditors-resignation-company (2013-04-23) - AUD
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
mortgage-charge-whole-release-with-charge-number (2013-05-02) - MR05
-
change-person-director-company-with-change-date (2013-04-18) - CH01
-
auditors-resignation-company (2013-05-10) - AUD
-
mortgage-satisfy-charge-full (2013-07-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
accounts-with-accounts-type-small (2013-04-22) - AA
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-08-25) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
-
appoint-person-secretary-company-with-name (2012-11-26) - AP03
-
termination-secretary-company-with-name (2012-11-26) - TM02
-
accounts-with-accounts-type-small (2012-05-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-15) - AR01
-
accounts-with-accounts-type-small (2011-04-01) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
termination-secretary-company-with-name (2010-02-02) - TM02
-
appoint-person-secretary-company-with-name (2010-02-02) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
accounts-with-accounts-type-small (2010-07-07) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
legacy (2010-06-15) - MG01s
keyboard_arrow_right 2009
-
mortgage-alter-floating-charge-with-number (2009-10-07) - 466(Scot)
-
auditors-resignation-company (2009-02-10) - AUD
-
resolution (2009-09-28) - RESOLUTIONS
-
legacy (2009-10-07) - MG01s
-
legacy (2009-10-09) - MG01s
-
legacy (2009-11-07) - MG01s
-
accounts-with-accounts-type-small (2009-11-26) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-12-18) - AA
-
legacy (2008-11-21) - 363a
-
legacy (2008-01-10) - 353
-
legacy (2008-01-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-08) - 288a
-
legacy (2007-01-16) - 288a
-
legacy (2007-03-08) - 410(Scot)
-
legacy (2007-05-10) - 288a
-
legacy (2007-03-08) - 288b
keyboard_arrow_right 2006
-
incorporation-company (2006-11-13) - NEWINC
-
legacy (2006-12-22) - 225
-
legacy (2006-12-22) - 287
-
certificate-change-of-name-company (2006-12-15) - CERTNM