GREENWOOD LIMITED
ABERDEEN WYNDMUIR LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW
Company number SC159677
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, UNITED KINGDOM, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Current accounting period extended from 31 August 2016 to 30 November 2016; Appointment of Stronachs Secretaries Limited as a secretary on 26 August 2016; Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on 13 October 2016. The most likely internet sites of GREENWOOD LIMITED are www.greenwood.co.uk, and www.greenwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwood Limited is a Private Limited Company. The company registration number is SC159677. Greenwood Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Greenwood Limited is 34 Albyn Place Aberdeen United Kingdom Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. MIDDLETON, Lewis Neil Murray is a Director of the company. Secretary MIDDLETON, Lynne Pamela has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MIDDLETON, Lynne Pamela has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 26 August 2016

Director
MIDDLETON, Lewis Neil Murray
Appointed Date: 08 September 1995
77 years old

Resigned Directors

Secretary
MIDDLETON, Lynne Pamela
Resigned: 22 July 2000
Appointed Date: 08 September 1995

Nominee Secretary
REID, Brian
Resigned: 08 September 1995
Appointed Date: 11 August 1995

Secretary
CLP SECRETARIES LIMITED
Resigned: 22 August 2016
Appointed Date: 04 February 2009

Secretary
PAULL & WILLIAMSONS
Resigned: 11 December 2008
Appointed Date: 22 July 2000

Nominee Director
MABBOTT, Stephen
Resigned: 08 September 1995
Appointed Date: 11 August 1995
75 years old

Director
MIDDLETON, Lynne Pamela
Resigned: 22 July 2000
Appointed Date: 08 September 1995
71 years old

GREENWOOD LIMITED Events

23 Nov 2016
Current accounting period extended from 31 August 2016 to 30 November 2016
13 Oct 2016
Appointment of Stronachs Secretaries Limited as a secretary on 26 August 2016
13 Oct 2016
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on 13 October 2016
22 Aug 2016
Termination of appointment of Clp Secretaries Limited as a secretary on 22 August 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 71 more events
24 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
24 Nov 1995
Registered office changed on 24/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
19 Sep 1995
Accounting reference date notified as 31/08

11 Aug 1995
Incorporation

GREENWOOD LIMITED Charges

28 May 2014
Charge code SC15 9677 0005
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19/24 midstocket road, aberdeen ABN1441…
23 May 2014
Charge code SC15 9677 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 October 2006
Standard security
Delivered: 25 October 2006
Status: Satisfied on 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19/21 midstocket road, aberdeen.
23 September 2004
Standard security
Delivered: 9 October 2004
Status: Satisfied on 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 69 thorngrove avenue…
6 October 1999
Bond & floating charge
Delivered: 12 October 1999
Status: Satisfied on 24 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…