UKBizDB.co.uk

GREENPARK (POLMONT) DEVELOPMENTS LIMITED

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

This company is commonly known as Greenpark (polmont) Developments Limited. The company was founded 6 years ago and was given the registration number SC596396. The firm's registered office is in EDINBURGH. You can find them at 23 Drum Brae Terrace, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENPARK (POLMONT) DEVELOPMENTS LIMITED
Company Number:SC596396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23 Drum Brae Terrace, Edinburgh, United Kingdom, EH4 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cleekim Drive, Edinburgh, United Kingdom, EH15 3QP

Director04 May 2018Active
Sean Sgoil, Ardchyle, Killin, Scotland, FK21 8RF

Director01 November 2018Active
Sean Sgoil, Ardchyle, Killin, Scotland, FK21 8RF

Director04 May 2018Active
92, Rosemount Place, Aberdeen, United Kingdom, AB25 2XN

Corporate Director04 May 2018Active
23, Drum Brae Terrace, Edinburgh, United Kingdom, EH4 7SF

Corporate Director04 May 2018Active

People with Significant Control

Orion Ventures Limited
Notified on:07 December 2018
Status:Active
Country of residence:Scotland
Address:23, Drum Brae Terrace, Edinburgh, Scotland, EH4 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Duddingston Developments Limited
Notified on:07 December 2018
Status:Active
Country of residence:Scotland
Address:3, Cleekim Drive, Edinburgh, Scotland, EH15 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mitresys Ltd
Notified on:07 December 2018
Status:Active
Country of residence:Scotland
Address:Sean Sgoil, Ardchyle, Killin, Scotland, FK21 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Square Value Properties Limited
Notified on:04 May 2018
Status:Active
Country of residence:United Kingdom
Address:23, Drum Brae Terrace, Edinburgh, United Kingdom, EH4 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joint Property Developments Ltd
Notified on:04 May 2018
Status:Active
Country of residence:United Kingdom
Address:92, Rosemount Place, Aberdeen, United Kingdom, AB25 2XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Incorporation

Memorandum articles.

Download
2022-02-14Resolution

Resolution.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Address

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

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.