UKBizDB.co.uk

GREYSTONE SERVICES (SCOTLAND) LIMITED

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

This company is commonly known as Greystone Services (scotland) Limited. The company was founded 19 years ago and was given the registration number SC273648. The firm's registered office is in GLASGOW. You can find them at 13 Fairfield Place, East Kilbride, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREYSTONE SERVICES (SCOTLAND) LIMITED
Company Number:SC273648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:29 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81100 - Combined facilities support activities
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:13 Fairfield Place, East Kilbride, Glasgow, G74 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Wellesley Crescent, Hairmyres, East Kilbride, G75 8TS

Secretary01 October 2008Active
49, Viking Terrace, East Kilbride, United Kingdom, G75 0NW

Director01 April 2005Active
13, Fairfield Place, East Kilbride, Glasgow, G74 5LP

Director14 June 2021Active
83, Shetland Drive, Simshill, Glasgow, Great Britain, G44 5DS

Director21 September 2004Active
34, Campsie Road, East Kilbride, Glasgow, United Kingdom, G75 9GE

Director21 September 2004Active
6 Ermelo Gardens, East Kilbride, Glasgow, G75 9PD

Secretary21 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 September 2004Active
62, Strowan Street 6/3, Sandyhills, Glasgow, Great Britain, G32 9HD

Director02 June 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 September 2004Active

People with Significant Control

Ms Rose Cranston Charlton
Notified on:21 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:13, Fairfield Place, Glasgow, G74 5LP
Nature of control:
  • Significant influence or control
Mr Craig Andrew Smith
Notified on:21 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:13, Fairfield Place, Glasgow, G74 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Joseph Mooney
Notified on:21 September 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:13, Fairfield Place, Glasgow, G74 5LP
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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.