Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREENMARKET DEVELOPMENTS LTD
Company Information for

GREENMARKET DEVELOPMENTS LTD

90 ST. VINCENT STREET, GLASGOW, G2,
Company Registration Number
SC257388
Private Limited Company
Dissolved

Dissolved 2017-12-14

Company Overview

About Greenmarket Developments Ltd
GREENMARKET DEVELOPMENTS LTD was founded on 2003-10-09 and had its registered office in 90 St. Vincent Street. The company was dissolved on the 2017-12-14 and is no longer trading or active.

Key Data
Company Name
GREENMARKET DEVELOPMENTS LTD
 
Legal Registered Office
90 ST. VINCENT STREET
GLASGOW
 
Previous Names
PARK DEVELOPMENTS (DUNDEE) LIMITED05/10/2015
REDSEEKER LIMITED23/06/2004
Filing Information
Company Number SC257388
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:44:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GREENMARKET DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
JOHN PEARSON
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL MARR
Company Secretary 2004-02-01 2015-10-01
KAREN JANE MARR
Director 2004-02-01 2015-10-01
KAREN MARR
Company Secretary 2003-10-09 2004-02-01
JAMES MICHAEL MARR
Director 2003-10-09 2004-02-01
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2003-10-09 2003-10-09
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2003-10-09 2003-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-14O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 76 PORT STREET STIRLING FK8 2LP
2016-08-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-20O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2015-10-164.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-12AR0109/10/15 FULL LIST
2015-10-05RES15CHANGE OF NAME 01/10/2015
2015-10-05CERTNMCOMPANY NAME CHANGED PARK DEVELOPMENTS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 05/10/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARR
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES MARR
2015-09-29AP01DIRECTOR APPOINTED MR JOHN PEARSON
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 6 PITT TERRACE STIRLING FK8 2EZ SCOTLAND
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 31 HAWKHILL DUNDEE DD1 3DH
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-15AR0109/10/14 FULL LIST
2014-10-06AA31/08/13 TOTAL EXEMPTION SMALL
2014-09-03DISS40DISS40 (DISS40(SOAD))
2014-08-29GAZ1FIRST GAZETTE
2013-10-22AR0109/10/13 FULL LIST
2013-07-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-01AR0109/10/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-03GAZ1FIRST GAZETTE
2012-01-31AR0109/10/11 FULL LIST
2011-05-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-10SH0101/09/10 STATEMENT OF CAPITAL GBP 3
2010-11-02AR0109/10/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-23AR0109/10/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM BELSIZE HOUSE BELSIZE ROAD BROUGHTY FERRY DUNDEE DD5 1NF
2009-02-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-20363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cSECRETARY'S PARTICULARS CHANGED
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-31363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-30288cSECRETARY'S PARTICULARS CHANGED
2005-10-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-04363(288)SECRETARY RESIGNED
2005-04-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-23CERTNMCOMPANY NAME CHANGED REDSEEKER LIMITED CERTIFICATE ISSUED ON 23/06/04
2004-05-23287REGISTERED OFFICE CHANGED ON 23/05/04 FROM: BELSIZE HOUSE BELSIZE ROAD, BROUGHTY FERRY DUNDEE DD5 1NF
2004-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 78 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TH
2004-03-1788(2)RAD 09/10/03--------- £ SI 2@1=2 £ IC 1/3
2004-01-19225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O FIRST SCOTTISH FORMATIONS LT BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW SECRETARY APPOINTED
2003-12-11288bSECRETARY RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to GREENMARKET DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-05
Proposal to Strike Off2014-08-29
Proposal to Strike Off2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against GREENMARKET DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-02-23 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2009-02-23 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2009-02-23 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2009-02-12 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2008-03-27 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-07-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-06-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-05-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31

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 GREENMARKET DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of GREENMARKET DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENMARKET DEVELOPMENTS LTD
Trademarks
We have not found any records of GREENMARKET DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENMARKET DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GREENMARKET DEVELOPMENTS LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GREENMARKET DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyGREENMARKET DEVELOPMENTS LTDEvent Date2016-08-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , on 16 August 2016 , at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Further details contact: Nicola Frances Willliams, Tel: 0845 051 0210
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENMARKET DEVELOPMENTS LTDEvent Date2014-08-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENMARKET DEVELOPMENTS LTDEvent Date2012-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENMARKET DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENMARKET DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1