CompanyTrack
T

THE GREENLAW DEVELOPMENT COMPANY LIMITED

Dissolved Glasgow

Other business support service activities n.e.c.

Other business support service activities n.e.c.
T

THE GREENLAW DEVELOPMENT COMPANY LIMITED

Other business support service activities n.e.c.

Founded 31 Dec 2001 Dissolved Glasgow, Scotland
Other business support service activities n.e.c.
Accounts Submitted 5 Apr 2018
Confirmation Statement Submitted 8 Jan 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

295 Fenwick Road Giffnock Glasgow G46 6UH Scotland

Credit Report

Discover THE GREENLAW DEVELOPMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Gavin Cameron LoudonDirectorBritishScotland785 Apr 2006Active
James Crawford WilkinsonDirectorBritishUnited Kingdom5324 Dec 2018Active
Kenneth RossDirectorBritishScotland775 Apr 2006Active

Shareholders

Shareholders (4)

Greenlaw Park Limited
43.8%
4388 Jan 2019
Stewart Milne Group Limited
34.6%
3468 Jan 2019
Persimmon Homes Limited
21.6%
2168 Jan 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Persimmon Homes Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Greenlaw Park Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stewart Milne Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

GREENLAW PARK LIMITED united kingdom
STEWART MILNE GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STEWART MILNE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERSIMMON FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
THE GREENLAW DEVELOPMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2019GazetteGazette Dissolved VoluntaryView(1 page)
21 May 2019GazetteGazette Notice VoluntaryView(1 page)
15 May 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
8 Jan 2019Confirmation StatementConfirmation statement made on 2018-12-31 with updatesView(4 pages)
7 Jan 2019OfficersAppointment of Mr James Crawford Wilkinson as director on 2018-12-24View(2 pages)
6 Aug 2019 Gazette

Gazette Dissolved Voluntary

21 May 2019 Gazette

Gazette Notice Voluntary

15 May 2019 Dissolution

Dissolution Application Strike Off Company

8 Jan 2019 Confirmation Statement

Confirmation statement made on 2018-12-31 with updates

7 Jan 2019 Officers

Appointment of Mr James Crawford Wilkinson as director on 2018-12-24

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 6 Aug 2019

Gazette Notice Voluntary

6 years ago on 21 May 2019

Dissolution Application Strike Off Company

6 years ago on 15 May 2019

Confirmation statement made on 2018-12-31 with updates

7 years ago on 8 Jan 2019

Appointment of Mr James Crawford Wilkinson as director on 2018-12-24

7 years ago on 7 Jan 2019