GREEN & FREDERICK LIMITED
EDINBURGH NEWBURGH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6EP

Company number SC154360
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address THE OLD COACH HOUSE, MURRAYFIELD ROAD, EDINBURGH, MIDLOTHIAN,, EH12 6EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREEN & FREDERICK LIMITED are www.greenfrederick.co.uk, and www.green-frederick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Edinburgh Rail Station is 2.3 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 7.6 miles; to Kinghorn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Frederick Limited is a Private Limited Company. The company registration number is SC154360. Green Frederick Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of Green Frederick Limited is The Old Coach House Murrayfield Road Edinburgh Midlothian Eh12 6ep. . GREEN, Edward Maurice is a Secretary of the company. GREEN, Edward Maurice is a Director of the company. GREEN, Elizabeth Maryla Helen is a Director of the company. Secretary STENBERG, Nils Olof has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director JONES, David Martin has been resigned. Director PALLDEN, Johan has been resigned. Director STENBERG, Nils Olof has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GREEN, Edward Maurice
Appointed Date: 21 May 1996

Director
GREEN, Edward Maurice
Appointed Date: 21 May 1996
73 years old

Director
GREEN, Elizabeth Maryla Helen
Appointed Date: 21 May 1996
71 years old

Resigned Directors

Secretary
STENBERG, Nils Olof
Resigned: 21 May 1996
Appointed Date: 28 December 1994

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 December 1994
Appointed Date: 17 November 1994

Director
JONES, David Martin
Resigned: 01 January 2001
Appointed Date: 01 June 1999
79 years old

Director
PALLDEN, Johan
Resigned: 21 May 1996
Appointed Date: 28 December 1994
60 years old

Director
STENBERG, Nils Olof
Resigned: 21 May 1996
Appointed Date: 28 December 1994
73 years old

Nominee Director
VINDEX LIMITED
Resigned: 28 December 1994
Appointed Date: 17 November 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 December 1994
Appointed Date: 17 November 1994

Persons With Significant Control

Mr Edward Maurice Green
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

GREEN & FREDERICK LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

27 Feb 2015
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 69 more events
07 Jan 1995
Registered office changed on 07/01/95 from: 151 st vincent street glasgow G2 5NJ

07 Jan 1995
Ad 28/12/94--------- £ si 98@1=98 £ ic 2/100

04 Jan 1995
Resolutions
  • SRES13 ‐ Special resolution

04 Jan 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

17 Nov 1994
Incorporation

GREEN & FREDERICK LIMITED Charges

8 July 2003
Standard security
Delivered: 14 July 2003
Status: Partially satisfied
Persons entitled: Adam & Company PLC
Description: That area of ground on the east side of moston terrace…
18 June 2003
Bond & floating charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
25 January 2001
Bond & floating charge
Delivered: 5 February 2001
Status: Satisfied on 24 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 1996
Floating charge
Delivered: 20 June 1996
Status: Satisfied on 10 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 May 1996
Standard security
Delivered: 4 June 1996
Status: Satisfied on 10 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 137A george street,edinburgh.