GREENWOODS LIMITED
DOLLAR

Hellopages » Clackmannanshire » Clackmannanshire » FK14 7DF

Company number SC129858
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address 4 BRIDGE STREET, DOLLAR, CLACKMANNANSHIRE, FK14 7DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100,000 . The most likely internet sites of GREENWOODS LIMITED are www.greenwoods.co.uk, and www.greenwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Gleneagles Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwoods Limited is a Private Limited Company. The company registration number is SC129858. Greenwoods Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Greenwoods Limited is 4 Bridge Street Dollar Clackmannanshire Fk14 7df. . LITSTER, Caroline is a Secretary of the company. MCDONALD, Patricia Maria Theresa is a Director of the company. Secretary SHEARD, Jonathan Ebor Warwick has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCDONALD, James Lawson Anderson has been resigned. Director MCDONALD, Michael Stuart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LITSTER, Caroline
Appointed Date: 28 August 2001

Director
MCDONALD, Patricia Maria Theresa
Appointed Date: 08 February 1991
85 years old

Resigned Directors

Secretary
SHEARD, Jonathan Ebor Warwick
Resigned: 28 August 2001
Appointed Date: 08 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1991
Appointed Date: 08 February 1991

Director
MCDONALD, James Lawson Anderson
Resigned: 15 May 2009
Appointed Date: 08 February 1991
85 years old

Director
MCDONALD, Michael Stuart
Resigned: 25 June 2009
Appointed Date: 08 February 1991
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 February 1991
Appointed Date: 08 February 1991

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1991
Appointed Date: 08 February 1991

Persons With Significant Control

Mrs Maria Mcdonald
Notified on: 20 June 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENWOODS LIMITED Events

18 Nov 2016
Confirmation statement made on 20 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
01 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000

...
... and 73 more events
11 Feb 1991
Director resigned;new director appointed

11 Feb 1991
Director resigned;new director appointed

11 Feb 1991
New director appointed

11 Feb 1991
Registered office changed on 11/02/91 from: 24 great king street, edinburgh, EH3 6QN

08 Feb 1991
Incorporation

GREENWOODS LIMITED Charges

3 October 1995
Standard security
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The grange, 10 oswald road, edinburgh together with the…
19 April 1991
Bond & floating charge
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 March 1991
Standard security
Delivered: 2 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The thomas burns home alfred place edinburgh.