GREENWOOD LIMITED

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

    Company NameGREENWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159677
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREENWOOD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREENWOOD LIMITED located?

    Registered Office Address
    12 Carden Place
    AB10 1UR Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYNDMUIR LIMITEDAug 11, 1995Aug 11, 1995

    What are the latest accounts for GREENWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for GREENWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    3 pagesLIQ13(Scot)

    Termination of appointment of Stronachs Secretaries Limited as a secretary on May 21, 2020

    1 pagesTM02

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 12 Carden Place Aberdeen AB10 1UR on Feb 12, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 05, 2020

    LRESSP

    Total exemption full accounts made up to Nov 30, 2018

    8 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    8 pagesAA

    Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017

    1 pagesCH04

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on Oct 17, 2017

    1 pagesAD01

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Notification of Susanne Middleton as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Notification of Lewis Neil Murray Middleton as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 29, 2017

    2 pagesPSC09

    Total exemption small company accounts made up to Nov 30, 2016

    8 pagesAA

    Current accounting period extended from Aug 31, 2016 to Nov 30, 2016

    1 pagesAA01

    Appointment of Stronachs Secretaries Limited as a secretary on Aug 26, 2016

    2 pagesAP04

    Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on Oct 13, 2016

    1 pagesAD01

    Termination of appointment of Clp Secretaries Limited as a secretary on Aug 22, 2016

    1 pagesTM02

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Aug 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 25,802
    SH01

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

    7 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 25,802
    SH01

    Who are the officers of GREENWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Lewis Neil Murray
    North Deeside Road
    Cults
    AB15 9PA Aberdeen
    239
    Aberdeen
    United Kingdom
    Director
    North Deeside Road
    Cults
    AB15 9PA Aberdeen
    239
    Aberdeen
    United Kingdom
    ScotlandBritish343420001
    MIDDLETON, Lynne Pamela
    239 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    Secretary
    239 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    British45463290002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CLP SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeenshire
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeenshire
    71766470002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MIDDLETON, Lynne Pamela
    239 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    Director
    239 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    British45463290002

    Who are the persons with significant control of GREENWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lewis Neil Murray Middleton
    Carden Place
    AB10 1UR Aberdeen
    12
    Aug 10, 2017
    Carden Place
    AB10 1UR Aberdeen
    12
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Susanne Middleton
    Carden Place
    AB10 1UR Aberdeen
    12
    Aug 10, 2017
    Carden Place
    AB10 1UR Aberdeen
    12
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GREENWOOD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016Aug 10, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GREENWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2014
    Delivered On Jun 05, 2014
    Outstanding
    Brief description
    19/24 midstocket road, aberdeen ABN1441.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2014
    Delivered On May 27, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 2014Registration of a charge (MR01)
    Standard security
    Created On Oct 19, 2006
    Delivered On Oct 25, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19/21 midstocket road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2006Registration of a charge (410)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 23, 2004
    Delivered On Oct 09, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 69 thorngrove avenue, aberdeen (title number ABN75217).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 2004Registration of a charge (410)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Oct 06, 1999
    Delivered On Oct 12, 1999
    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
    • Oct 12, 1999Registration of a charge (410)
    • Aug 24, 2010Statement of satisfaction of a floating charge (MG03s)

    Does GREENWOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2023Due to be dissolved on
    Feb 05, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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