GREENMANTLE DEVELOPMENTS LTD.
Overview
Company Name | GREENMANTLE DEVELOPMENTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC123997 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENMANTLE DEVELOPMENTS LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREENMANTLE DEVELOPMENTS LTD. located?
Registered Office Address | 60 Constitution Street Leith EH6 6RR Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENMANTLE DEVELOPMENTS LTD.?
Company Name | From | Until |
---|---|---|
GREENMANTLE TRADING COMPANY LIMITED | Jul 30, 1999 | Jul 30, 1999 |
THE PLOUGH TAVERN LIMITED | May 31, 1990 | May 31, 1990 |
RANDOTTE (NO. 220) LIMITED | Mar 27, 1990 | Mar 27, 1990 |
What are the latest accounts for GREENMANTLE DEVELOPMENTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for GREENMANTLE DEVELOPMENTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alison Jeanette Inglis on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan James Inglis on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GREENMANTLE DEVELOPMENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INGLIS, Alison Jeanette | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | 36725150002 | ||||||
INGLIS, Alan James | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | Director | 1118730004 | |||||
INGLIS, Alison Jeanette | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | Director | 36725150004 | |||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of GREENMANTLE DEVELOPMENTS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kaas Properties Ltd | Apr 06, 2016 | 60 Constitution Street Leith EH6 6RR Edinburgh C/O Cowan & Partners Limited Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREENMANTLE DEVELOPMENTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 06, 2006 Delivered On Dec 15, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area of ground at shearerston farm, madderty, perthshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 13, 2004 Delivered On May 25, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Hozier house, 131 hyndford road, lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 11, 2001 Delivered On Jul 17, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 11A lynedoch street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 11, 2001 Delivered On Jul 17, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 15 lynedoch street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 11, 1990 Delivered On Oct 23, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The plough tavern court street haddington east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 02, 1990 Delivered On Oct 10, 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
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Jul 31, 1990 Delivered On Aug 14, 1990 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The plough tavern and flatted dwellinghouse at court street, haddington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 30, 1990 Delivered On Aug 09, 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
| ||||
Transactions
| ||||
|
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