Background WavePink WaveYellow Wave

GREENLAW PARK LIMITED (SC226438)

GREENLAW PARK LIMITED (SC226438) is an active UK company. incorporated on 19 December 2001. with registered office in Giffnock. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENLAW PARK LIMITED has been registered for 24 years. Current directors include MARTIN, John Keith, ROSS, Kenneth.

Company Number
SC226438
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
Elphinstone House, Giffnock, G46 6UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, John Keith, ROSS, Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLAW PARK LIMITED

GREENLAW PARK LIMITED is an active company incorporated on 19 December 2001 with the registered office located in Giffnock. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENLAW PARK LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

SC226438

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

LYCIDAS (357) LIMITED
From: 19 December 2001To: 19 March 2002
Contact
Address

Elphinstone House 295 Fenwick Road Giffnock, G46 6UH,

Timeline

9 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Dec 01
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MARTIN, John Keith

Active
Elphinstone House, GiffnockG46 6UH
Secretary
Appointed 23 Apr 2002

MARTIN, John Keith

Active
Elphinstone House, GiffnockG46 6UH
Born March 1948
Director
Appointed 16 Jul 2006

ROSS, Kenneth

Active
144 Eaglesham Road, GlasgowG76 8RP
Born September 1948
Director
Appointed 23 Apr 2002

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 23 Apr 2002

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 17 Dec 2002
Resigned 24 Sept 2008

TOUGH, Kenneth Liddell

Resigned
17 Elphinstone Road, GlasgowG46 6TF
Born April 1943
Director
Appointed 23 Apr 2002
Resigned 04 Sept 2008

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 17 Dec 2002
Resigned 24 Sept 2008

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 19 Dec 2001
Resigned 23 Apr 2002

Persons with significant control

1

Mr Kenneth Ross

Active
Elphinstone House, GiffnockG46 6UH
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Mortgage Alter Floating Charge With Number
4 August 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 July 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 July 2010
466(Scot)466(Scot)
Legacy
31 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
16 October 2008
410(Scot)410(Scot)
Legacy
14 October 2008
410(Scot)410(Scot)
Resolution
7 October 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
4 October 2008
466(Scot)466(Scot)
Legacy
4 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
1 October 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 October 2008
466(Scot)466(Scot)
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Miscellaneous
8 September 2008
MISCMISC
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2003
AAAnnual Accounts
Legacy
9 January 2003
410(Scot)410(Scot)
Legacy
8 January 2003
410(Scot)410(Scot)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
3 January 2003
466(Scot)466(Scot)
Legacy
24 December 2002
410(Scot)410(Scot)
Legacy
24 December 2002
88(2)R88(2)R
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2002
287Change of Registered Office
Legacy
19 March 2002
123Notice of Increase in Nominal Capital
Resolution
19 March 2002
RESOLUTIONSResolutions
Incorporation Company
19 December 2001
NEWINCIncorporation