GREENLOAN COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC026703
Status Active
Incorporation Date 29 November 1948
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of GREENLOAN COMPANY LIMITED are www.greenloancompany.co.uk, and www.greenloan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eleven months. Greenloan Company Limited is a Private Limited Company. The company registration number is SC026703. Greenloan Company Limited has been working since 29 November 1948. The present status of the company is Active. The registered address of Greenloan Company Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . GUMLEY, John Lindsay Robert is a Director of the company. GUMLEY, Victoria Lorna is a Director of the company. Secretary GUMLEY, Kenneth Louis has been resigned. Secretary SMITH, Elizabeth Baker has been resigned. Director GUMLEY, Kenneth Louis has been resigned. Director MARTIN, Dorothy Gale has been resigned. Director MCARTHUR, Colin has been resigned. Director MOFFAT, Mona has been resigned. Director SKAKEL, Sally Catherine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director
GUMLEY, Victoria Lorna
Appointed Date: 01 April 2009
59 years old

Resigned Directors

Secretary
GUMLEY, Kenneth Louis
Resigned: 01 July 2008
Appointed Date: 28 November 1989

Secretary
SMITH, Elizabeth Baker
Resigned: 28 November 1989

Director
GUMLEY, Kenneth Louis
Resigned: 01 July 2008
92 years old

Director
MARTIN, Dorothy Gale
Resigned: 13 September 2007
82 years old

Director
MCARTHUR, Colin
Resigned: 13 September 2007
80 years old

Director
MOFFAT, Mona
Resigned: 13 September 2007
106 years old

Director
SKAKEL, Sally Catherine
Resigned: 01 July 2008
64 years old

Persons With Significant Control

Mrs Victoria Lorna Gumley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Greenloan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GREENLOAN COMPANY LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 82 more events
19 Feb 1987
New director appointed
19 Feb 1987
New secretary appointed
20 Jan 1987
Accounts for a small company made up to 30 June 1986

20 Jan 1987
Return made up to 24/12/86; full list of members

21 Sep 1984
Accounts made up to 30 June 1983

GREENLOAN COMPANY LIMITED Charges

13 January 2009
Standard security
Delivered: 19 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 29 raeburn place, edinburgh MID26509.
13 January 2009
Standard security
Delivered: 19 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 81 market street, st andrews FFE61520.
13 January 2009
Standard security
Delivered: 19 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 40 rose street, edinburgh.
9 January 2009
Floating charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 April 2003
Floating charge
Delivered: 14 May 2003
Status: Satisfied on 6 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…