Green Field Marquees Limited

General information

Name:

Green Field Marquees Ltd

Office Address:

6 Logie Mill Beaverbank Business Park EH7 4HG Edinburgh

Number: SC263930

Incorporation date: 2004-02-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Field Marquees started its operations in the year 2004 as a Private Limited Company with reg. no. SC263930. The company has been active for 20 years and the present status is active. This company's office is registered in Edinburgh at 6 Logie Mill. Anyone can also locate the company by its post code, EH7 4HG. This enterprise's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Green Field Marquees Ltd reported its latest accounts for the financial period up to 28th February 2023. The firm's most recent annual confirmation statement was filed on 11th April 2023.

Green Field Marquees Ltd is a small-sized vehicle operator with the licence number OM1043046. The firm has one transport operating centre in the country. In their subsidiary in Peebles , 4 machines are available.

Murdo A. and Miles C. are listed as firm's directors and have been cooperating as the Management Board since 2016-11-01. Moreover, the director's tasks are regularly aided with by a secretary - Miles C., who was chosen by this limited company in October 2018.

Financial data based on annual reports

Company staff

Miles C.

Role: Secretary

Appointed: 31 October 2018

Latest update: 17 April 2024

Murdo A.

Role: Director

Appointed: 01 November 2016

Latest update: 17 April 2024

Miles C.

Role: Director

Appointed: 24 February 2004

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Murdo A. owns 1/2 or less of company shares. Miles C. owns 1/2 or less of company shares.

Murdo A.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Miles C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Murray C.
Notified on 7 April 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 July 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 24 October 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 24 October 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company Vehicle Operator Data

Windylaws Farm

City

Peebles

Postal code

EH45 8PJ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

HQ address,
2013

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Andrew Hamilton And Co Limited

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies