Company number SC266991
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 152 UNION STREET, ABERDEEN, AB10 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Micro company accounts made up to 30 November 2015; Previous accounting period shortened from 31 March 2016 to 30 November 2015. The most likely internet sites of GREEN LANES CENTRE LIMITED are www.greenlanescentre.co.uk, and www.green-lanes-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Lanes Centre Limited is a Private Limited Company.
The company registration number is SC266991. Green Lanes Centre Limited has been working since 26 April 2004.
The present status of the company is Active. The registered address of Green Lanes Centre Limited is 152 Union Street Aberdeen Ab10 1qt. . HERBERT, Michael Arthur is a Secretary of the company. HERBERT, Michael Arthur is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Director BEATTY, Charles Brian has been resigned. Director HERBERT, Lesley Elizabeth has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SF SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 26 April 2004
Nominee Director
BLP CREATIONS LIMITED
Resigned: 02 June 2004
Appointed Date: 26 April 2004
GREEN LANES CENTRE LIMITED Events
10 Mar 2017
Accounts for a dormant company made up to 30 November 2016
31 Aug 2016
Micro company accounts made up to 30 November 2015
23 May 2016
Previous accounting period shortened from 31 March 2016 to 30 November 2015
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
29 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 42 more events
17 Jun 2004
Memorandum and Articles of Association
17 Jun 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
17 Jun 2004
New secretary appointed;new director appointed
17 Jun 2004
New director appointed
26 Apr 2004
Incorporation
18 November 2005
Floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture all that freehold and leasehold property…
18 November 2005
Assignment of rents
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest of the company in and to…
18 November 2005
Floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge all the freehold property AV137406, WA927526…
28 June 2004
Floating charge
Delivered: 16 July 2004
Status: Satisfied
on 22 August 2005
Persons entitled: Ulster Bank Limited and Another
Description: Undertaking and all property and assets present and future…