UKBizDB.co.uk

GREENSCENE ENVIRONMENTAL LIMITED

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

This company is commonly known as Greenscene Environmental Limited. The company was founded 32 years ago and was given the registration number SC133151. The firm's registered office is in LANARK. You can find them at The Pleasance, Kirkfieldbank, Lanark, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GREENSCENE ENVIRONMENTAL LIMITED
Company Number:SC133151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:The Pleasance, Kirkfieldbank, Lanark, Scotland, ML11 9TG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pleasance, Kirkfieldbank, Lanark, Scotland, ML11 9TG

Director05 October 2020Active
The Pleasance, Kirkfieldbank, Lanark, Scotland, ML11 9TG

Director05 October 2020Active
1 Hazelwood Lane, Bridge Of Weir, PA11 3DS

Secretary18 August 1992Active
Dormie View, Lands Of Turnberry, Girvan, KA26 9NQ

Secretary30 July 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 July 1991Active
No 1 Hazelwood Lane, Bridge Of Weir, PA11 3DS

Director18 March 1992Active
1 Hazelwood Lane, Bridge Of Weir, PA11 3DS

Director18 August 1992Active
Dormie View, Lands Of Turnberry, Girvan, KA26 9NQ

Director30 July 1991Active
38 Seafield Drive, Ayr, KA7 4BH

Director30 July 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 July 1991Active

People with Significant Control

Gp Plantscape Limited
Notified on:05 October 2020
Status:Active
Country of residence:Scotland
Address:The Pleasance, Kirkfieldbank, Lanark, Scotland, ML11 9TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Kendall Coleman
Notified on:29 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:The Potting Shed, Houston Road, PA6 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Isobel Kay Coleman
Notified on:29 July 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:Scotland
Address:The Pleasance, Kirkfieldbank, Lanark, Scotland, ML11 9TG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Change account reference date company previous extended.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.