Background WavePink WaveYellow Wave

GREYSTANE LIMITED (SC264489)

GREYSTANE LIMITED (SC264489) is an active UK company. incorporated on 5 March 2004. with registered office in Invergowrie. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREYSTANE LIMITED has been registered for 22 years. Current directors include BRAMBLES, Janice.

Company Number
SC264489
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Cedar Cottage, Invergowrie, DD2 5JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAMBLES, Janice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTANE LIMITED

GREYSTANE LIMITED is an active company incorporated on 5 March 2004 with the registered office located in Invergowrie. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREYSTANE LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC264489

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

FEUDUTIES (GREYSTANE) LIMITED
From: 25 April 2008To: 25 April 2008
FEUDUTIES(GREYSTANE) LIMITED
From: 25 April 2008To: 25 April 2008
GREYSTANE LIMITED
From: 11 April 2008To: 25 April 2008
FEUDUTIES (GREYSTANE) LIMITED
From: 16 May 2005To: 11 April 2008
CASTLELAW (NO.497) LIMITED
From: 5 March 2004To: 16 May 2005
Contact
Address

Cedar Cottage 28 Greystane Road Invergowrie, DD2 5JQ,

Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Mar 10
Director Joined
Mar 10
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAMBLES, Janice

Active
28 Greystane Road, InvergowrieDD2 5JQ
Secretary
Appointed 09 Mar 2010

BRAMBLES, Janice

Active
28 Greystane Road, InvergowrieDD2 5JQ
Born September 1953
Director
Appointed 09 Mar 2010

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 09 Jul 2008

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 05 Mar 2004
Resigned 30 Nov 2004

BRAMBLES, Lindsay John

Resigned
28 Greystane Road, InvergowrieDD2 5JQ
Born May 1945
Director
Appointed 04 Oct 2007
Resigned 19 Jul 2024

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Born November 1962
Director
Appointed 05 Mar 2004
Resigned 16 Mar 2004

MCDONALD, Alexander Francis, Professor

Resigned
1 Regent Place, DundeeDD5 1AT
Born March 1919
Director
Appointed 16 Mar 2004
Resigned 04 Oct 2007

MCDONALD, Alexander Francis

Resigned
Tayview 3 Hill Road, DundeeDD5 2JS
Born March 1955
Director
Appointed 16 Mar 2004
Resigned 04 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Janice Brambles

Active
28 Greystane Road, InvergowrieDD2 5JQ
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Lindsay John Brambles

Ceased
28 Greystane Road, InvergowrieDD2 5JQ
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2008
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
9 May 2007
287Change of Registered Office
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
225Change of Accounting Reference Date
Incorporation Company
5 March 2004
NEWINCIncorporation