General information

Name:

Greenport Ltd

Office Address:

The Lodgehouse Eglinton Gardens PA17 5DW Skelmorlie

Number: SC300747

Incorporation date: 2006-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Greenport Limited. The firm was founded eighteen years ago and was registered under SC300747 as its registration number. This office of this firm is located in Skelmorlie. You can contact it at The Lodgehouse, Eglinton Gardens. The company's declared SIC number is 68100, that means Buying and selling of own real estate. The most recent financial reports cover the period up to 2022/04/30 and the latest confirmation statement was filed on 2023/04/12.

Regarding the limited company, just about all of director's responsibilities have so far been executed by Richard P. who was arranged to perform management duties in 2006 in May. Furthermore, the managing director's assignments are constantly helped with by a secretary - Janet T., who was chosen by this specific limited company 18 years ago.

Richard P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 26 May 2006

Latest update: 4 February 2024

Janet T.

Role: Secretary

Appointed: 26 May 2006

Latest update: 4 February 2024

People with significant control

Richard P.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 5 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 October 2014
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01/05/2020
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01/05/2021
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01/05/2022
End Date For Period Covered By Report 30 April 2013
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 13 Carlyle Avenue Hillington Park Glasgow G52 4XX on 2023/04/25 to The Lodgehouse Eglinton Gardens Skelmorlie PA17 5DW (AD01)
filed on: 25th, April 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 Carlyle Avenue Hillington Park

Post code:

G52 4XX

City / Town:

Glasgow

Accountant/Auditor,
2013

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode