Company Information for GREENHEART CONTRACTS LTD
G6 THE GRANARY BUSINESS CENTRE, COAL ROAD, CUPAR, KY15 5YQ,
|
Company Registration Number
SC372143
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENHEART CONTRACTS LTD | ||
Legal Registered Office | ||
G6 THE GRANARY BUSINESS CENTRE COAL ROAD CUPAR KY15 5YQ Other companies in KY9 | ||
Previous Names | ||
|
Company Number | SC372143 | |
---|---|---|
Company ID Number | SC372143 | |
Date formed | 2010-02-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB988229462 |
Last Datalog update: | 2024-03-05 20:38:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN MCGURNAGHAN |
||
GERALD MCGURNAGHAN |
||
HARRY MCGURNAGHAN |
||
JOSEPH MCGURNAGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY MCGURNAGHAN |
Company Secretary | ||
RAYMOND MCGURNAGHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES | |
PSC07 | CESSATION OF GERALD MCGURNAGHAN AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-08 GBP 2.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD MCGURNAGHAN | |
SH03 | Purchase of own shares | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MCGURNAGHAN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/18 FROM Suite D, 11 Boston Road Boston Road Glenrothes Fife KY6 2RE Scotland | |
AP01 | DIRECTOR APPOINTED MRS EILEEN MCGURNAGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCGURNAGHAN / 22/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MCGURNAGHAN / 22/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCGURNAGHAN / 22/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCGURNAGHAN / 22/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MCGURNAGHAN / 22/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCGURNAGHAN / 22/05/2017 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MCGURNAGHAN / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCGURNAGHAN / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCGURNAGHAN / 01/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCGURNAGHAN | |
TM02 | Termination of appointment of Harry Mcgurnaghan on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM 4 Blakelyhill Court Largoward St. Andrews Fife KY9 1JJ | |
AA01 | Current accounting period extended from 28/02/16 TO 31/03/16 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2014 | |
CERTNM | Company name changed greenheart homes LTD\certificate issued on 11/11/14 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAYMOND MCGURNAGHAN | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCGURNAGHAN / 17/03/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-03-01 | £ 137,090 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 1,804 |
Creditors and other liabilities
|
|
|
|
|
|
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 GREENHEART CONTRACTS LTD
Called Up Share Capital | 2012-03-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 262 |
Current Assets | 2012-03-01 | £ 89,199 |
Debtors | 2012-03-01 | £ 4,537 |
Fixed Assets | 2012-03-01 | £ 6,792 |
Shareholder Funds | 2012-03-01 | £ 42,903 |
Stocks Inventory | 2012-03-01 | £ 84,400 |
Tangible Fixed Assets | 2012-03-01 | £ 6,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GREENHEART CONTRACTS LTD are:
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. |