GREENLAW PARK LIMITED
GIFFNOCK LYCIDAS (357) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 6UH

Company number SC226438
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address ELPHINSTONE HOUSE, 295 FENWICK ROAD, GIFFNOCK, GLASGOW, G46 6UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GREENLAW PARK LIMITED are www.greenlawpark.co.uk, and www.greenlaw-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Greenlaw Park Limited is a Private Limited Company. The company registration number is SC226438. Greenlaw Park Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Greenlaw Park Limited is Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6uh. . MARTIN, John Keith is a Secretary of the company. MARTIN, John Keith is a Director of the company. ROSS, Kenneth is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ROWNEY, James Mccubbin has been resigned. Director TOUGH, Kenneth Liddell has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, John Keith
Appointed Date: 23 April 2002

Director
MARTIN, John Keith
Appointed Date: 04 September 2008
77 years old

Director
ROSS, Kenneth
Appointed Date: 23 April 2002
77 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 19 December 2001

Director
ROWNEY, James Mccubbin
Resigned: 24 September 2008
Appointed Date: 17 December 2002
61 years old

Director
TOUGH, Kenneth Liddell
Resigned: 04 September 2008
Appointed Date: 23 April 2002
82 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 24 September 2008
Appointed Date: 17 December 2002
68 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 23 April 2002
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Kenneth Ross
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

GREENLAW PARK LIMITED Events

14 Mar 2017
Micro company accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
19 Mar 2002
Company name changed lycidas (357) LIMITED\certificate issued on 19/03/02
19 Mar 2002
Registered office changed on 19/03/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
19 Mar 2002
Nc inc already adjusted 14/03/02
19 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Dec 2001
Incorporation

GREENLAW PARK LIMITED Charges

22 July 2010
Assignation of undertaking
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rights and entitlements in and to the undertaking to…
6 October 2008
Standard security
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Mr Kenneth Ross
Description: 2 areas of ground on north and south sides of crookfur…
6 October 2008
Standard security
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Kuc Properties Limited
Description: 2 areas of ground on north and south sides of crookfur…
24 September 2008
Floating charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Kenneth Ross
Description: Undertaking & all property & assets present & future…
24 September 2008
Bond & floating charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Kuc Properties Limited
Description: Undertaking & all property & assets present & future…
23 December 2002
Standard security
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Andrew Brown and Others
Description: Subjects forming part of portions of subjects at greenlaw…
23 December 2002
Standard security
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at greenlaw farm, dodside road, newton mearns…
17 December 2002
Bond & floating charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…