Greenmantle Developments Ltd.

General information

Name:

Greenmantle Developments Limited.

Office Address:

60 Constitution Street Leith EH6 6RR Edinburgh

Number: SC123997

Incorporation date: 1990-03-27

Dissolution date: 2023-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC123997 thirty four years ago, Greenmantle Developments Ltd. had been a private limited company until May 30, 2023 - the date it was formally closed. The last known mailing address was 60 Constitution Street, Leith Edinburgh. This company has a history in business name changing. In the past, this firm had two different company names. Before 2004 this firm was prospering under the name of Greenmantle Trading Company and up to that point its official company name was The Plough Tavern.

The directors included: Alison I. appointed in 1990 and Alan I. appointed in 1990.

The companies with significant control over this firm were: Kaas Properties Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at 60 Constitution Street, Leith, EH6 6RR, Midlothian and was registered as a PSC under the reg no Sc134555.

  • Previous company's names
  • Greenmantle Developments Ltd. 2004-07-26
  • Greenmantle Trading Company Limited 1999-07-30
  • The Plough Tavern Limited 1990-03-27

Financial data based on annual reports

Company staff

Alison I.

Role: Director

Appointed: 19 June 1990

Latest update: 8 June 2023

Alison I.

Role: Secretary

Appointed: 04 June 1990

Latest update: 8 June 2023

Alan I.

Role: Director

Appointed: 04 June 1990

Latest update: 8 June 2023

People with significant control

Kaas Properties Ltd
Address: C/O Cowan & Partners Limited 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR, Scotland
Legal authority Uk Company Law
Legal form Company Limited By Share Capital
Country registered Scotland
Place registered Scotland
Registration number Sc134555
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 April 2023
Confirmation statement last made up date 27 March 2022
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 February 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Similar companies nearby

Closest companies