Greenhill Business Centre Ltd

General information

Name:

Greenhill Business Centre Limited

Office Address:

Greenhill Industrial Estate Coltswood Road ML5 2AG Coatbridge

Number: SC534104

Incorporation date: 2016-04-29

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

This company is located in Coatbridge under the following Company Registration No.: SC534104. It was set up in the year 2016. The headquarters of this company is located at Greenhill Industrial Estate Coltswood Road. The zip code for this location is ML5 2AG. Started as Tgu, this business used the name until 2016-05-31, at which point it was changed to Greenhill Business Centre Ltd. This company's principal business activity number is 42990 which means Construction of other civil engineering projects n.e.c.. 2019-04-30 is the last time when account status updates were reported.

At the moment, this specific firm is administered by a single managing director: Marek K., who was chosen to lead the company in 2020. Since February 2020 Robert E., had performed assigned duties for the firm until the resignation on 2020-11-01. What is more a different director, including Richard H. quit four years ago.

Marek K. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Greenhill Business Centre Ltd 2016-05-31
  • Tgu Ltd 2016-04-29

Financial data based on annual reports

Company staff

Marek K.

Role: Director

Appointed: 01 October 2020

Latest update: 7 March 2024

People with significant control

Marek K.
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
Robert E.
Notified on 1 February 2020
Ceased on 1 November 2020
Nature of control:
over 3/4 of shares
Richard H.
Notified on 12 May 2020
Ceased on 5 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marek K.
Notified on 3 March 2020
Ceased on 12 May 2020
Nature of control:
substantial control or influence
Richard H.
Notified on 21 November 2019
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leanne M.
Notified on 1 August 2016
Ceased on 21 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 14 January 2021
Confirmation statement last made up date 03 December 2019
Annual Accounts
Start Date For Period Covered By Report 2016-04-29
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts 8 November 2017
Date Approval Accounts 8 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
7
Company Age

Closest Companies - by postcode