GREENFIELDS DESIGN LIMITED
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 1HP

Company number SC147538
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address 2B BANK STREET, ALLOA, CLACKMANNANSHIRE, FK10 1HP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of GREENFIELDS DESIGN LIMITED are www.greenfieldsdesign.co.uk, and www.greenfields-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Larbert Rail Station is 6.5 miles; to Camelon Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 7.7 miles; to Polmont Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenfields Design Limited is a Private Limited Company. The company registration number is SC147538. Greenfields Design Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Greenfields Design Limited is 2b Bank Street Alloa Clackmannanshire Fk10 1hp. . BLAIR, John is a Secretary of the company. ADDISON, David is a Director of the company. BLAIR, John is a Director of the company. Secretary ADAM, Helen has been resigned. Secretary CROCKETT, Josie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CROCKETT, Hugh has been resigned. Director CROCKETT, Josie has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BLAIR, John
Appointed Date: 10 April 2000

Director
ADDISON, David
Appointed Date: 10 April 2000
52 years old

Director
BLAIR, John
Appointed Date: 10 April 2000
51 years old

Resigned Directors

Secretary
ADAM, Helen
Resigned: 17 April 2000
Appointed Date: 27 February 1998

Secretary
CROCKETT, Josie
Resigned: 04 April 1998
Appointed Date: 05 December 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
CROCKETT, Hugh
Resigned: 27 February 1998
Appointed Date: 16 November 1993
86 years old

Director
CROCKETT, Josie
Resigned: 30 April 2000
Appointed Date: 27 February 1998
83 years old

Persons With Significant Control

Mr John Blair
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENFIELDS DESIGN LIMITED Events

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 52 more events
07 Feb 1994
Registered office changed on 07/02/94 from: the white house loan muiravonside by linlithgow EH49 6LW

01 Feb 1994
New secretary appointed

01 Feb 1994
New director appointed

17 Nov 1993
Secretary resigned

16 Nov 1993
Incorporation

GREENFIELDS DESIGN LIMITED Charges

12 July 1996
Floating charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…