Warning: file_put_contents(c/97294ada12ff11706cf37c70bfacadad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/28aa89252bfe7003376b4fd4e13d41bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5d13d57a619cb2b0b64bf5711742d3be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Green Team Christmas Trees Limited, AB51 5LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN TEAM CHRISTMAS TREES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Team Christmas Trees Limited. The company was founded 17 years ago and was given the registration number SC316888. The firm's registered office is in INVERURIE. You can find them at Unit 4 Netherton Business Centre, Fetternear, Inverurie, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREEN TEAM CHRISTMAS TREES LIMITED
Company Number:SC316888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2007
End of financial year:29 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Netherton Business Centre, Fetternear, Inverurie, Aberdeenshire, United Kingdom, AB51 5LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Netherton Business Centre, Fetternear, Inverurie, United Kingdom, AB51 5LX

Secretary01 December 2023Active
Unit 4, Netherton Business Centre, Fetternear, Inverurie, United Kingdom, AB51 5LX

Director01 December 2023Active
Unit 4, Netherton Business Centre, Fetternear, Inverurie, United Kingdom, AB51 5LX

Director08 August 2018Active
Southward Cottage, Middlethird, Methlick, Ellon, AB41 7JP

Secretary26 February 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary20 February 2007Active
Boulvej 97, Sdr. Omme, Denmark, 7260

Director26 February 2007Active
Brandemaatweg 10, Enschede, Netherlands, 7523 JB

Director26 February 2007Active
Unit 4, Netherton Business Centre, Kenmay, Inverurie, United Kingdom, AB51 5LX

Director03 April 2018Active
Hesbjerg Skovej 16, Blommenslyst, FOREIGN

Director26 February 2007Active
Southward Cottage, Middlethird, Methlick, Ellon, AB41 7JP

Director26 February 2007Active
Simmelbrovej 44, Sonder Omme, Denmark,

Director30 September 2015Active
Rotvigvej 6, Skovlund, Ansager, Denmark, 6823

Director26 February 2007Active
Rotvigvej 6, Skovlund, 6823 Ansager, Denmark,

Director01 June 2017Active
Green Team (Gb) Limited, Detling Aerodrome Estate, Detling, Maidstone, United Kingdom, ME14 3HU

Director30 September 2015Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director20 February 2007Active

People with Significant Control

Green Team Europe A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Simmelbrovej 44, 7260 Sonder Omme, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.