Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREENLAW PARK LIMITED
Company Information for

GREENLAW PARK LIMITED

ELPHINSTONE HOUSE, 295 FENWICK ROAD, GIFFNOCK, GLASGOW, G46 6UH,
Company Registration Number
SC226438
Private Limited Company
Active

Company Overview

About Greenlaw Park Ltd
GREENLAW PARK LIMITED was founded on 2001-12-19 and has its registered office in Giffnock. The organisation's status is listed as "Active". Greenlaw Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENLAW PARK LIMITED
 
Legal Registered Office
ELPHINSTONE HOUSE
295 FENWICK ROAD
GIFFNOCK
GLASGOW
G46 6UH
Other companies in G46
 
Filing Information
Company Number SC226438
Company ID Number SC226438
Date formed 2001-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB806387712  
Last Datalog update: 2024-01-08 17:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENLAW PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREENLAW PARK LIMITED
The following companies were found which have the same name as GREENLAW PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENLAW PARK VIEW PARTNERS PRO, LLC 4440 VON KARMAN AVE STE 350 NEWPORT BEACH CA 92660 ACTIVE Company formed on the 2013-09-18
GREENLAW PARK VIEW PARTNERS, LLC 4440 VON KARMAN AVE STE 350 NEWPORT BEACH CA 92660 ACTIVE Company formed on the 2013-09-17
GREENLAW PARK VIEW PARTNERS, LLC 2211 MICHELSON DR STE 200 IRVINE CA 92612 Active Company formed on the 2015-01-08

Company Officers of GREENLAW PARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH MARTIN
Company Secretary 2002-04-23
JOHN KEITH MARTIN
Director 2008-09-04
KENNETH ROSS
Director 2002-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCCUBBIN ROWNEY
Director 2002-12-17 2008-09-24
BARBARA IDA MARY TURNBULL
Director 2002-12-17 2008-09-24
KENNETH LIDDELL TOUGH
Director 2002-04-23 2008-09-04
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2001-12-19 2002-04-23
LYCIDAS NOMINEES LIMITED
Nominated Director 2001-12-19 2002-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH MARTIN COMMODORE HOMES (LANARKSHIRE) LIMITED Company Secretary 2008-09-12 CURRENT 2005-05-20 Dissolved 2013-10-18
JOHN KEITH MARTIN ELPHINSTONE ELGIN LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-07-18
JOHN KEITH MARTIN CAPITAL CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2007-02-07 CURRENT 1990-12-04 Dissolved 2016-06-22
JOHN KEITH MARTIN ST. VINCENT STREET (371) LIMITED Company Secretary 2007-02-07 CURRENT 2002-09-13 Dissolved 2016-07-01
JOHN KEITH MARTIN FR114 LIMITED Company Secretary 2007-02-07 CURRENT 1994-11-18 Active
JOHN KEITH MARTIN FR 108 LIMITED Company Secretary 2007-02-07 CURRENT 1998-04-15 Active
JOHN KEITH MARTIN ELPHINSTONE HURLFORD LIMITED Company Secretary 2006-07-03 CURRENT 2006-05-23 Dissolved 2018-05-01
JOHN KEITH MARTIN UA GROUP LIMITED Company Secretary 2005-01-17 CURRENT 1961-12-29 Dissolved 2014-10-17
JOHN KEITH MARTIN ELPHINSTONE HALLS LIMITED Company Secretary 2000-04-12 CURRENT 1999-08-16 Dissolved 2014-07-03
JOHN KEITH MARTIN ROSS MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-16 CURRENT 1998-06-09 Dissolved 2015-07-10
KENNETH ROSS 3H GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
KENNETH ROSS DHND LIMITED Director 2016-09-14 CURRENT 2014-05-06 Active
KENNETH ROSS RDRL LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
KENNETH ROSS HOSPICE DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2011-11-04 Active
KENNETH ROSS ROSS DEVELOPMENTS & RENEWABLES LIMITED Director 2011-04-13 CURRENT 2010-08-02 Active - Proposal to Strike off
KENNETH ROSS SCOTS RENEWABLE ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
KENNETH ROSS SCOTS ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
KENNETH ROSS COMMODORE HOMES (LANARKSHIRE) LIMITED Director 2008-04-04 CURRENT 2005-05-20 Dissolved 2013-10-18
KENNETH ROSS ELPHINSTONE ELGIN LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-07-18
KENNETH ROSS ELPHINSTONE HURLFORD LIMITED Director 2006-07-03 CURRENT 2006-05-23 Dissolved 2018-05-01
KENNETH ROSS THE GREENLAW DEVELOPMENT COMPANY LIMITED Director 2006-04-05 CURRENT 2001-12-31 Active - Proposal to Strike off
KENNETH ROSS UA GROUP LIMITED Director 2005-01-17 CURRENT 1961-12-29 Dissolved 2014-10-17
KENNETH ROSS ST. VINCENT STREET (371) LIMITED Director 2003-10-08 CURRENT 2002-09-13 Dissolved 2016-07-01
KENNETH ROSS ELPHINSTONE HALLS LIMITED Director 2000-04-06 CURRENT 1999-08-16 Dissolved 2014-07-03
KENNETH ROSS ROSS MANAGEMENT SERVICES LIMITED Director 1998-06-16 CURRENT 1998-06-09 Dissolved 2015-07-10
KENNETH ROSS FR 108 LIMITED Director 1998-04-28 CURRENT 1998-04-15 Active
KENNETH ROSS CAPITAL CONSTRUCTION (SCOTLAND) LIMITED Director 1996-04-01 CURRENT 1990-12-04 Dissolved 2016-06-22
KENNETH ROSS FR114 LIMITED Director 1994-11-18 CURRENT 1994-11-18 Active
KENNETH ROSS ROSS DEVELOPMENTS LIMITED Director 1993-10-22 CURRENT 1993-10-11 Dissolved 2015-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-21Director's details changed for John Keith Martin on 2020-10-16
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-21AR0119/12/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-24AR0119/12/10 FULL LIST
2010-08-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-07-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-07-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-07-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-13AR0119/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH MARTIN / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH MARTIN / 13/01/2010
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-07RES01ADOPT ARTICLES 24/09/2008
2008-10-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2008-10-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2008-10-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROWNEY
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR BARBARA TURNBULL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH TOUGH
2008-09-08MISCAMENDING FORM 288A
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288aNEW DIRECTOR APPOINTED
2006-01-11363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-24RES13RE-DESIGNATE SHARES 17/12/02
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-2488(2)RAD 17/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-26288bSECRETARY RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-03-19RES04£ NC 100/500000 14/03
2002-03-19CERTNMCOMPANY NAME CHANGED LYCIDAS (357) LIMITED CERTIFICATE ISSUED ON 19/03/02
2002-03-19123NC INC ALREADY ADJUSTED 14/03/02
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREENLAW PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENLAW PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF UNDERTAKING 2010-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-10-16 Satisfied MR KENNETH ROSS
STANDARD SECURITY 2008-10-14 Satisfied KUC PROPERTIES LIMITED
FLOATING CHARGE 2008-10-04 Satisfied KENNETH ROSS
BOND & FLOATING CHARGE 2008-10-01 Satisfied KUC PROPERTIES LIMITED
STANDARD SECURITY 2003-01-09 Satisfied ANDREW BROWN AND OTHERS
STANDARD SECURITY 2003-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENLAW PARK LIMITED

Intangible Assets
Patents
We have not found any records of GREENLAW PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENLAW PARK LIMITED
Trademarks
We have not found any records of GREENLAW PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENLAW PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENLAW PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREENLAW PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENLAW PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENLAW PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.