GREENBANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113233
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENBANK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is GREENBANK LIMITED located?

    Registered Office Address
    1 Cambuslang Court
    G32 8FH Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for GREENBANK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 504,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 504,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 23, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ian William Nicholson Wilson on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages287

    Who are the officers of GREENBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Elspeth
    16 Giffen Place
    ML10 6HE Strathaven
    Lanarkshire
    Secretary
    16 Giffen Place
    ML10 6HE Strathaven
    Lanarkshire
    British57162530001
    WILSON, Ian William Nicholson
    16 Giffen Place
    ML10 6HE Strathaven
    Lanarkshire
    Director
    16 Giffen Place
    ML10 6HE Strathaven
    Lanarkshire
    ScotlandBritishNursing Home Propietor1021560002
    WILSON, Thomas
    Brookfield
    Threestanes Road
    ML10 6DX Strathaven
    Strathclyde
    Secretary
    Brookfield
    Threestanes Road
    ML10 6DX Strathaven
    Strathclyde
    British30290980001
    MURNING, Alistair Burt
    Springbank
    29 Lethame Road
    ML10 6AD Strathaven
    South Lanarkshire
    Director
    Springbank
    29 Lethame Road
    ML10 6AD Strathaven
    South Lanarkshire
    United KingdomBritishCommentator1066420001
    WILSON, Thomas
    Brookfield
    Threestanes Road
    ML10 6DX Strathaven
    Strathclyde
    Director
    Brookfield
    Threestanes Road
    ML10 6DX Strathaven
    Strathclyde
    BritishBuilder30290980001

    Does GREENBANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 08, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot (1350 sq m) adjacent to nursing home, lorne street, hamilton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (410)
    Standard security
    Created On Mar 05, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.8 ha at station road blantyre title no lan 91491.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 1993Registration of a charge (410)
    • May 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 05, 1991
    Delivered On Feb 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 wellhall road hamilton lan 53933.
    Persons Entitled
    • Atlantic Medical Limited
    Transactions
    • Feb 20, 1991Registration of a charge
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 08, 1990
    Delivered On Oct 18, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 lorne street hamilton lan. 70964.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 1990Registration of a charge
    Standard security
    Created On Jun 21, 1990
    Delivered On Jul 04, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    24 wellhall road hamilton lan 53933.
    Persons Entitled
    • Atlantic Medical LTD
    Transactions
    • Jul 04, 1990Registration of a charge
    Standard security
    Created On Mar 20, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    £55,000 and all sums due or to become due
    Short particulars
    24 wellhall road hamilton.
    Persons Entitled
    • British Coal Enterprise LTD
    Transactions
    • Apr 03, 1990Registration of a charge
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 28, 1990
    Delivered On Mar 19, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • British Coal Enterprise Limited
    Transactions
    • Mar 19, 1990Registration of a charge
    • May 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Dec 18, 1989
    Delivered On Dec 29, 1989
    Satisfied
    Amount secured
    £50,000 and all further sums due or to become due
    Short particulars
    24 wellhall road hamilton lan 53933.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Dec 29, 1989Registration of a charge
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 31, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 wellhall road, hamilton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 1989Registration of a charge
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 18, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1989Registration of a charge
    • Apr 21, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0