About

Registered Number: SC190426
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

 

Based in Aberdeen, Greenwell Equipment Ltd was founded on 19 October 1998, it's status at Companies House is "Active". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Niall Scott 01 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 31 October 2018
CH04 - Change of particulars for corporate secretary 31 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 October 2017
PSC04 - N/A 08 September 2017
AP01 - Appointment of director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 June 2011
RESOLUTIONS - N/A 24 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 October 2008
419a(Scot) - N/A 19 June 2008
410(Scot) - N/A 26 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 24 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 28 August 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
410(Scot) - N/A 07 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 03 April 1999
RESOLUTIONS - N/A 03 April 1999
RESOLUTIONS - N/A 03 April 1999
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 April 2008 Outstanding

N/A

Floating charge 05 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.