GREENWELL PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC262365
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of GREENWELL PROPERTIES LIMITED are www.greenwellproperties.co.uk, and www.greenwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwell Properties Limited is a Private Limited Company. The company registration number is SC262365. Greenwell Properties Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Greenwell Properties Limited is Commercial House 2 Rubislaw Terrace Aberdeen Ab10 1xe. . CLP SECRETARIES LIMITED is a Nominee Secretary of the company. TURNBULL, Julie Louise is a Director of the company. TURNBULL, Mark Richard is a Director of the company. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
CLP SECRETARIES LIMITED
Appointed Date: 23 January 2004

Director
TURNBULL, Julie Louise
Appointed Date: 23 January 2004
50 years old

Director
TURNBULL, Mark Richard
Appointed Date: 23 January 2004
53 years old

Resigned Directors

Nominee Director
MMA NOMINEES LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

GREENWELL PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 45 more events
28 Jan 2004
New director appointed
28 Jan 2004
Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2
28 Jan 2004
Director resigned
28 Jan 2004
New director appointed
23 Jan 2004
Incorporation

GREENWELL PROPERTIES LIMITED Charges

20 June 2013
Charge code SC26 2365 0013
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming subjects at greenbank…
9 October 2012
Standard security
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground in the city of aberdeen greenbank road…
5 July 2011
Standard security
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 greenbank road east tullos industrial estate aberdeen…
11 May 2011
Standard security
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 greenbank road east tullos industrial estate aberdeen.
3 May 2011
Standard security
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 greenbank road east tullos industrial estate aberdeen…
24 April 2008
Bond & floating charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 July 2006
Standard security
Delivered: 29 July 2006
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 greenbank place, east tullos, aberdeen KNC17156.
15 March 2006
Standard security
Delivered: 18 March 2006
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 11 greenbank road, east tullos, aberdeen knc…
15 September 2005
Standard security
Delivered: 21 September 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming 16 greenbank road, east…
15 September 2005
Standard security
Delivered: 21 September 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and numbered 31 greenbank road, aberdeen…
14 September 2005
Standard security
Delivered: 20 September 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 greenbank place, east tullos, aberdeen.
5 January 2005
Standard security
Delivered: 13 January 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former apex workshop, 15 greenbank road, east tullos…
11 August 2004
Floating charge
Delivered: 19 August 2004
Status: Satisfied on 10 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…