GREENPORT LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4XX

Company number SC300747
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address 13 CARLYLE AVENUE, HILLINGTON PARK, GLASGOW, G52 4XX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREENPORT LIMITED are www.greenport.co.uk, and www.greenport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Greenport Limited is a Private Limited Company. The company registration number is SC300747. Greenport Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Greenport Limited is 13 Carlyle Avenue Hillington Park Glasgow G52 4xx. . TAIT, Janet Elizabeth is a Secretary of the company. PARKER, Richard is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAIT, Janet Elizabeth
Appointed Date: 26 May 2006

Director
PARKER, Richard
Appointed Date: 26 May 2006
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 May 2006
Appointed Date: 13 April 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 May 2006
Appointed Date: 13 April 2006

GREENPORT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

20 Apr 2015
Secretary's details changed for Janet Elizabeth Tait on 2 April 2015
...
... and 23 more events
31 May 2006
Registered office changed on 31/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
31 May 2006
Secretary resigned
31 May 2006
Director resigned
31 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Apr 2006
Incorporation

GREENPORT LIMITED Charges

31 August 2006
Standard security
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 carlyle avenue hillington industrial estate glasgow.
7 July 2006
Floating charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…