About

Registered Number: SC147538
Date of Incorporation: 16/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 2b Bank Street, Alloa, Clackmannanshire, FK10 1HP

 

Established in 1993, Greenfields Design Ltd have registered office in Clackmannanshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, David 10 April 2000 - 1
BLAIR, John 10 April 2000 - 1
CROCKETT, Hugh 16 November 1993 27 February 1998 1
CROCKETT, Josie 27 February 1998 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Helen 27 February 1998 17 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 25 May 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 18 December 2000
RESOLUTIONS - N/A 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 17 December 1996
410(Scot) - N/A 17 July 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 27 July 1995
288 - N/A 24 November 1994
363s - Annual Return 24 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
288 - N/A 17 November 1993
NEWINC - New incorporation documents 16 November 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.