GREENBELT GROUP LIMITED
GLASGOW THE GREENBELT GROUP OF COMPANIES LIMITED COMLAW NO. 495 LIMITED

Hellopages » Glasgow City » Glasgow City » G20 7BE

Company number SC192378
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address MCCAFFERTY HOUSE, 99 FIRHILL ROAD, GLASGOW, G20 7BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge SC1923780034, created on 21 December 2016; Registration of charge SC1923780035, created on 21 December 2016. The most likely internet sites of GREENBELT GROUP LIMITED are www.greenbeltgroup.co.uk, and www.greenbelt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Greenbelt Group Limited is a Private Limited Company. The company registration number is SC192378. Greenbelt Group Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Greenbelt Group Limited is Mccafferty House 99 Firhill Road Glasgow G20 7be. . SHIPTON, Anne is a Secretary of the company. BURTON, Anthony Winston is a Director of the company. MCQUILLAN, Janet is a Director of the company. MIDDLETON, Alexander is a Director of the company. MORE, Gerry Campbell is a Director of the company. SHIPTON, Anne is a Director of the company. THOMSON, Colin David is a Director of the company. Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary TAYLOR, Richard Mitchell has been resigned. Secretary DW COMPANY SERVICES LIMITED has been resigned. Director ASH, Gordon has been resigned. Director BASSETT, Brian John has been resigned. Director BROWN, Pauline Catherine has been resigned. Director COMLAW DIRECTOR LIMITED has been resigned. Director DAVIES, Gareth John has been resigned. Director MACGILLIVRAY, Simon Gregor has been resigned. Director ROE, Edward Hillman has been resigned. Director TAYLOR, Richard Mitchell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHIPTON, Anne
Appointed Date: 26 November 2012

Director
BURTON, Anthony Winston
Appointed Date: 25 June 1999
85 years old

Director
MCQUILLAN, Janet
Appointed Date: 21 July 2016
65 years old

Director
MIDDLETON, Alexander
Appointed Date: 25 June 1999
60 years old

Director
MORE, Gerry Campbell
Appointed Date: 01 May 2013
64 years old

Director
SHIPTON, Anne
Appointed Date: 28 January 2015
60 years old

Director
THOMSON, Colin David
Appointed Date: 21 July 2016
47 years old

Resigned Directors

Secretary
COMLAW SECRETARY LIMITED
Resigned: 25 June 1999
Appointed Date: 04 January 1999

Secretary
TAYLOR, Richard Mitchell
Resigned: 26 November 2012
Appointed Date: 01 October 2009

Secretary
DW COMPANY SERVICES LIMITED
Resigned: 01 October 2009
Appointed Date: 25 June 1999

Director
ASH, Gordon
Resigned: 01 April 2008
Appointed Date: 30 May 2007
78 years old

Director
BASSETT, Brian John
Resigned: 31 January 2014
Appointed Date: 01 March 2012
74 years old

Director
BROWN, Pauline Catherine
Resigned: 07 November 2002
Appointed Date: 25 June 1999
58 years old

Director
COMLAW DIRECTOR LIMITED
Resigned: 25 June 1999
Appointed Date: 04 January 1999
31 years old

Director
DAVIES, Gareth John
Resigned: 02 April 2015
Appointed Date: 02 July 2007
58 years old

Director
MACGILLIVRAY, Simon Gregor
Resigned: 29 October 2004
Appointed Date: 25 June 1999
66 years old

Director
ROE, Edward Hillman
Resigned: 07 November 2002
Appointed Date: 25 June 1999
85 years old

Director
TAYLOR, Richard Mitchell
Resigned: 20 December 2013
Appointed Date: 29 October 2004
58 years old

Persons With Significant Control

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

GREENBELT GROUP LIMITED Events

05 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Jan 2017
Registration of charge SC1923780034, created on 21 December 2016
11 Jan 2017
Registration of charge SC1923780035, created on 21 December 2016
04 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Nov 2016
Registration of charge SC1923780033, created on 24 November 2016
...
... and 128 more events
10 Sep 1999
New director appointed
10 Sep 1999
New director appointed
07 May 1999
Company name changed comlaw no. 495 LIMITED\certificate issued on 10/05/99
08 Apr 1999
Registered office changed on 08/04/99 from: madeleine smith house, 6/7 blythswood square, glasgow G2 4AD
04 Jan 1999
Incorporation

GREENBELT GROUP LIMITED Charges

21 December 2016
Charge code SC19 2378 0035
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Scotia Homes Limited
Description: Ground presently forming part of kings glen inverness…
21 December 2016
Charge code SC19 2378 0034
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Scotia Homes Limited
Description: Ground forming part of the king's crest inverness estate…
24 November 2016
Charge code SC19 2378 0033
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: A & J Stephen Limited
Description: Land to the south east of angus road, perth, part of the…
4 April 2016
Charge code SC19 2378 0032
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground at west windygoul, tranent. ELN15794; ground at…
4 April 2016
Charge code SC19 2378 0031
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Subjects lying generally to the north of cockpen road…
29 March 2016
Charge code SC19 2378 0030
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground lying to the north of kinmundy road, peterhead …
29 March 2016
Charge code SC19 2378 0029
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease between scottish enterprise and the strathclyde…
29 March 2016
Charge code SC19 2378 0028
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South of blackwood road, cumbernauld. DMB73092…
29 March 2016
Charge code SC19 2378 0027
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground at orchardton wood industrial estate, cumbernauld…
29 March 2016
Charge code SC19 2378 0026
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South side of straik road, elrick, westhill. ABN99738…
29 March 2016
Charge code SC19 2378 0025
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground on the east and west side of hallforest avenue…
29 March 2016
Charge code SC19 2378 0024
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster PLC
Description: All and whole the subjects registered ELN15313, ELN15314…
29 March 2016
Charge code SC19 2378 0023
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grahamsdyke road, bo'ness. WLN43305…
29 March 2016
Charge code SC19 2378 0022
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: East side of wellington road, aberdeen. KNC20567…
29 March 2016
Charge code SC19 2378 0021
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Laighills, barbush, dunblane. PTH38929…
17 March 2016
Charge code SC19 2378 0020
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All land vested in or charged to the chargor, all fixtures…
17 March 2016
Charge code SC19 2378 0019
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
17 March 2016
Charge code SC19 2378 0018
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land on the east side of thornborough way and land on…
17 March 2016
Charge code SC19 2378 0017
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wheelton lane, farington…
17 March 2016
Charge code SC19 2378 0016
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of holmeswood, rufford…
17 March 2016
Charge code SC19 2378 0015
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at burley in wharfdale ilkley registered at the land…
17 March 2016
Charge code SC19 2378 0014
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at moorhen walk, redwing crescent, skylark avenue…
17 March 2016
Charge code SC19 2378 0013
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of darbys hill road, tividale…
17 March 2016
Charge code SC19 2378 0012
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Wesminster Bank
Description: Land at westwinds, purston lane, ackworth, pontefract…
17 March 2016
Charge code SC19 2378 0011
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of carrington road, hamilton, land…
30 October 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 17 July 2013
Persons entitled: Maven Capital Partners UK LLP
Description: 145E hargate way hampton hargate peterborough cb 346401…
30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 17 July 2013
Persons entitled: Bank of Scotland PLC
Description: 145E hardgate way, hampton hargate, peterborough CB346401.
30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 17 July 2013
Persons entitled: Bank of Scotland PLC
Description: 155A hargate way, hampton hargate CB346404.
21 September 2009
Bond & floating charge
Delivered: 7 October 2009
Status: Satisfied on 29 March 2016
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
20 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 17 July 2013
Persons entitled: Laigh Park Nurseries Limited
Description: 149B hargate way, hampton hargate, peterborough.
30 March 2006
Standard security
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Mactaggart & Mickel Limited
Description: Three areas of ground at eaglesham road, clarkston forming…
29 October 2004
Floating charge
Delivered: 4 November 2004
Status: Satisfied on 29 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 February 2003
Bond & floating charge
Delivered: 10 February 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 October 2000
Standard security
Delivered: 27 October 2000
Status: Satisfied on 5 April 2011
Persons entitled: A.B.F. Holdings Limited
Description: Subjects on the south side of river road, carmyle.
12 January 2000
Floating charge
Delivered: 20 January 2000
Status: Satisfied on 4 November 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…