Background WavePink WaveYellow Wave

GREEN LEASES EDIN LTD (SC651557)

GREEN LEASES EDIN LTD (SC651557) is an active UK company. incorporated on 14 January 2020. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GREEN LEASES EDIN LTD has been registered for 6 years. Current directors include BAIRD, Iain Campbell.

Company Number
SC651557
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
3 Robert Drive, Glasgow, G51 3HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BAIRD, Iain Campbell
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LEASES EDIN LTD

GREEN LEASES EDIN LTD is an active company incorporated on 14 January 2020 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GREEN LEASES EDIN LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

SC651557

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

3 Robert Drive Glasgow, G51 3HE,

Previous Addresses

Suite 12 Central Chambers 11 Bothwell Street Glasgow Lanarkshire G2 6LY Scotland
From: 14 January 2020To: 28 June 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRAND ADMINISTRATION SERVICES LIMITED

Active
Robert Drive, GlasgowG51 3HE
Corporate secretary
Appointed 10 Feb 2023

BAIRD, Iain Campbell

Active
Robert Drive, GlasgowG51 3HE
Born April 1969
Director
Appointed 14 Jan 2020

BAIRD, Iain

Resigned
Robert Drive, GlasgowG51 3HE
Secretary
Appointed 14 Jan 2020
Resigned 10 Feb 2023

Persons with significant control

2

Mr Matthew Craig Tannock

Active
Robert Drive, GlasgowG51 3HE
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020

Mr Scott John Williams

Active
Robert Drive, GlasgowG51 3HE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 January 2020
NEWINCIncorporation