ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenwell Properties Limited

Greenwell Properties Limited is an active company incorporated on 23 January 2004 with the registered office located in Aberdeen, City of Aberdeen. Greenwell Properties Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC262365
Private limited company
Scottish Company
Age
21 years
Incorporated 23 January 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (10 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Mar 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Address changed on 28 Feb 2025 (10 months ago)
Previous address was 1 st. Swithin Row Aberdeen AB10 6DL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1974
Director • British • Lives in UK • Born in Mar 1972
Mark Richard Turnbull
PSC • British • Lives in UK • Born in Mar 1972
Mrs Julie Louise Wood
PSC • British • Lives in Scotland • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenwell Equipment Limited
Mark Richard Turnbull, Julie Louise Wood, and 1 more are mutual people.
Active
Paul Oil Limited
HM Secretaries Limited is a mutual person.
Active
Wellgear Limited
HM Secretaries Limited is a mutual person.
Active
Asteroid Mining Corporation Limited
HM Secretaries Limited is a mutual person.
Active
Findlay Consulting Services Limited
HM Secretaries Limited is a mutual person.
Active
Energective Limited
HM Secretaries Limited is a mutual person.
Active
Loghaul Limited
HM Secretaries Limited is a mutual person.
Active
PJ Flow Solutions Limited
HM Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£75.25K
Decreased by £41.84K (-36%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.82M
Increased by £68.96K (+3%)
Total Liabilities
-£1.01M
Decreased by £67.82K (-6%)
Net Assets
£1.81M
Increased by £136.78K (+8%)
Debt Ratio (%)
36%
Decreased by 3.37% (-9%)
Latest Activity
Full Accounts Submitted
6 Days Ago on 24 Dec 2025
Confirmation Submitted
10 Months Ago on 28 Feb 2025
Registered Address Changed
10 Months Ago on 28 Feb 2025
Mrs Julie Louise Wood Details Changed
10 Months Ago on 7 Feb 2025
Mr Mark Richard Turnbull Details Changed
10 Months Ago on 7 Feb 2025
Mark Richard Turnbull (PSC) Details Changed
10 Months Ago on 7 Feb 2025
Mrs Julie Louise Wood (PSC) Details Changed
10 Months Ago on 7 Feb 2025
Hm Secretaries Limited Appointed
10 Months Ago on 7 Feb 2025
Shepherd & Wedderburn Secretaries Limited Resigned
10 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 11 Jul 2024
Get Credit Report
Discover Greenwell Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Change of details for Mrs Julie Louise Wood as a person with significant control on 7 February 2025
Submitted on 28 Feb 2025
Change of details for Mark Richard Turnbull as a person with significant control on 7 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 28 Feb 2025
Director's details changed for Mr Mark Richard Turnbull on 7 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mrs Julie Louise Wood on 7 February 2025
Submitted on 28 Feb 2025
Appointment of Hm Secretaries Limited as a secretary on 7 February 2025
Submitted on 28 Feb 2025
Registered office address changed from 1 st. Swithin Row Aberdeen AB10 6DL Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 7 February 2025
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year