Background WavePink WaveYellow Wave

GROGREEN LTD (SC488228)

GROGREEN LTD (SC488228) is an active UK company. incorporated on 6 October 2014. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. GROGREEN LTD has been registered for 11 years. Current directors include BECK, Ryan, GRIEVE, Kevan William, LIDDELL, Kenneth James and 1 others.

Company Number
SC488228
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
Building B, M & H Compound Kingwell Castle Huntly Road, Dundee, DD2 5HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BECK, Ryan, GRIEVE, Kevan William, LIDDELL, Kenneth James, SHARP, Paul Michael
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROGREEN LTD

GROGREEN LTD is an active company incorporated on 6 October 2014 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. GROGREEN LTD was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

SC488228

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

TURF & AMENITY SOLUTIONS COMPANY LTD
From: 13 May 2017To: 25 June 2018
TURF & AMENITY SOLUTIONS LTD
From: 6 October 2014To: 13 May 2017
Contact
Address

Building B, M & H Compound Kingwell Castle Huntly Road Longforgan Dundee, DD2 5HJ,

Previous Addresses

Unit 1, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland
From: 15 July 2024To: 16 December 2025
, 2 Lauderside Lauder Place, East Linton, EH40 3DB, Scotland
From: 25 June 2018To: 15 July 2024
, 22 Kirkcroft Brae Liff, Dundee, DD2 5RT
From: 6 October 2014To: 25 June 2018
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 18
Director Joined
Nov 18
Loan Secured
Nov 18
New Owner
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BECK, Ryan

Active
Castle Huntly Road, DundeeDD2 5HJ
Born November 1982
Director
Appointed 14 Jul 2025

GRIEVE, Kevan William

Active
Castle Huntly Road, DundeeDD2 5HJ
Born October 1983
Director
Appointed 14 Jul 2025

LIDDELL, Kenneth James

Active
Castle Huntly Road, DundeeDD2 5HJ
Born June 1978
Director
Appointed 14 Jul 2025

SHARP, Paul Michael

Active
Castle Huntly Road, DundeeDD2 5HJ
Born July 1975
Director
Appointed 14 Jul 2025

BALFOUR, Matthew Philip

Resigned
Mill Wynd, HaddingtonEH41 4EX
Secretary
Appointed 08 Mar 2023
Resigned 14 Jul 2025

BARBOUR, Anne Barbara Louise

Resigned
Lauder Place, East LintonEH40 3DB
Secretary
Appointed 01 Apr 2019
Resigned 08 Mar 2023

BRAND, Hendrik

Resigned
Lauder Place, East LintonEH40 3DB
Born July 1974
Director
Appointed 08 Mar 2023
Resigned 01 Jan 2024

HALES, Michael

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born June 1968
Director
Appointed 17 Dec 2024
Resigned 14 Jul 2025

JOHNSON, Paul Robert

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born April 1958
Director
Appointed 08 Mar 2023
Resigned 17 Dec 2024

LIDDELL, Kenneth James

Resigned
Lauder Place, East LintonEH40 3DB
Born June 1978
Director
Appointed 06 Oct 2014
Resigned 08 Mar 2023

SINCLAIR, Mark

Resigned
Lauder Place, East LintonEH40 3DB
Born October 1973
Director
Appointed 06 Apr 2018
Resigned 08 Mar 2023

THIJSSEN, Johannes Henricus Christianus Gerardus

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born July 1969
Director
Appointed 01 Jan 2024
Resigned 14 Jul 2025

VAN RAAN, Gerhardus

Resigned
Lauder Place, East LintonEH40 3DB
Born October 1960
Director
Appointed 08 Mar 2023
Resigned 01 Aug 2023

WATSON, John

Resigned
Lauder Place, East LintonEH40 3DB
Born November 1956
Director
Appointed 31 Oct 2018
Resigned 08 Mar 2023

WILLEBOORDSE, Marjolein Helena

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born March 1981
Director
Appointed 01 Aug 2023
Resigned 14 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
City Quay, DundeeDD1 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025
Rougham Industrial Estate, Bury St. EdmundsIP30 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2024
Ceased 14 Jul 2025

Mr Mark Sinclair

Ceased
Macbiehill, West LintonEH46 7AZ
Born October 1973

Nature of Control

Significant influence or control
Notified 14 Jan 2022
Ceased 14 Jan 2022
St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2018
Ceased 28 Jun 2024

Mr Kenneth James Liddell

Ceased
Wellgrove Street, DundeeDD2 2QY
Born June 1978

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Resolution
13 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2014
NEWINCIncorporation