About

Registered Number: SC216510
Date of Incorporation: 07/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

 

Established in 2001, Greenbelt Energy Ltd have registered office in Glasgow. Shipton, Anne, Taylor, Richard Mitchell are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIPTON, Anne 26 November 2012 08 December 2017 1
TAYLOR, Richard Mitchell 01 October 2009 26 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 October 2020
MA - Memorandum and Articles 06 October 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 07 January 2018
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 08 March 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 March 2014
AA01 - Change of accounting reference date 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
AUD - Auditor's letter of resignation 10 May 2013
AP01 - Appointment of director 01 May 2013
AUD - Auditor's letter of resignation 23 April 2013
AA - Annual Accounts 22 April 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 07 March 2013
TM02 - Termination of appointment of secretary 26 November 2012
AP03 - Appointment of secretary 26 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 17 April 2007
225 - Change of Accounting Reference Date 16 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.