GREENSPAN CONTRACTORS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3AT

Company number SC407267
Status Active
Incorporation Date 12 September 2011
Company Type Private Limited Company
Address 6 CASTLE STREET, EDINBURGH, EH2 3AT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of GREENSPAN CONTRACTORS LIMITED are www.greenspancontractors.co.uk, and www.greenspan-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Greenspan Contractors Limited is a Private Limited Company. The company registration number is SC407267. Greenspan Contractors Limited has been working since 12 September 2011. The present status of the company is Active. The registered address of Greenspan Contractors Limited is 6 Castle Street Edinburgh Eh2 3at. . MACKIE, Claire Anne is a Director of the company. MACKIE, Grant Stephen is a Director of the company. Secretary BURNETT & REID has been resigned. Secretary BURNETT & REID LLP has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MACKIE, Claire Anne
Appointed Date: 12 September 2011
54 years old

Director
MACKIE, Grant Stephen
Appointed Date: 12 September 2011
58 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 12 September 2011

Secretary
BURNETT & REID LLP
Resigned: 27 October 2014
Appointed Date: 01 October 2012

Persons With Significant Control

Mr Grant Stephen Mackie
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Greenspan Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENSPAN CONTRACTORS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 9 more events
14 Sep 2012
Annual return made up to 12 September 2012 with full list of shareholders
14 Sep 2012
Director's details changed for Mr Grant Stephen Mackie on 1 September 2012
14 Sep 2012
Director's details changed for Mrs Claire Anne Mackie on 1 September 2012
23 Sep 2011
Current accounting period shortened from 30 September 2012 to 31 March 2012
12 Sep 2011
Incorporation