GREENMANTLE DEVELOPMENTS LTD.

GREENMANTLE DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREENMANTLE DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC123997
    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 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 AddressNo

    What were the previous names of GREENMANTLE DEVELOPMENTS LTD.?

    Previous Company Names
    Company NameFromUntil
    GREENMANTLE TRADING COMPANY LIMITEDJul 30, 1999Jul 30, 1999
    THE PLOUGH TAVERN LIMITEDMay 31, 1990May 31, 1990
    RANDOTTE (NO. 220) LIMITEDMar 27, 1990Mar 27, 1990

    What are the latest accounts for GREENMANTLE DEVELOPMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for GREENMANTLE DEVELOPMENTS LTD.?

    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

    1 pagesDS01

    Micro company accounts made up to May 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Alison Jeanette Inglis on Aug 28, 2015

    2 pagesCH01

    Director's details changed for Alan James Inglis on Aug 28, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to May 31, 2014

    8 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to May 31, 2013

    8 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of GREENMANTLE DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGLIS, Alison Jeanette
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    Secretary
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    British36725150002
    INGLIS, Alan James
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    Director
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    BritishDirector1118730004
    INGLIS, Alison Jeanette
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    Director
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Cowan & Partners
    Midlothian
    Scotland
    BritishDirector36725150004
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of GREENMANTLE DEVELOPMENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kaas Properties Ltd
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    C/O Cowan & Partners Limited
    Midlothian
    Scotland
    Apr 06, 2016
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    C/O Cowan & Partners Limited
    Midlothian
    Scotland
    No
    Legal FormCompany Limited By Share Capital
    Country RegisteredScotland
    Legal AuthorityUk Company Law
    Place RegisteredScotland
    Registration NumberSc134555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENMANTLE DEVELOPMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2006Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 2004Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2001Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2001Registration of a charge (410)
    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
    • Bass Brewers Limited
    Transactions
    • Oct 23, 1990Registration of a charge
    • Aug 13, 1992Statement of satisfaction of a charge in full or part (419a)
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Bass Brewers Limited
    Transactions
    • Oct 10, 1990Registration of a charge
    • Feb 25, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1990Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 1990Registration of a charge
    • Jan 17, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: 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