ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenwood Group Holdings Limited

Greenwood Group Holdings Limited is an active company incorporated on 12 May 2017 with the registered office located in Glasgow, Lanarkshire. Greenwood Group Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC565797
Private limited company
Scottish Company
Age
8 years
Incorporated 12 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Prospect House
Hamilton International Technology Park
Blantyre
G72 0BN
Scotland
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was 117 Cadzow Street Hamilton ML3 6JA Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1984
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1972
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1964
Director • British • Lives in Scotland • Born in May 1975
JMG Group Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BJP Holdings Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
J.M. Glendinning Group Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
Ferranti Effect Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
Augusta Topco Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
Augusta Midco Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
JMG Group Investments Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
Butterworth Spengler Group Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
JMG Gi2 Limited
Timothy Duncan Philip and Nicholas John Houghton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.6K
Increased by £3.6K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£3.66M
Increased by £2.43M (+197%)
Total Liabilities
-£3.3M
Increased by £2.49M (+304%)
Net Assets
£359.03K
Decreased by £55.55K (-13%)
Debt Ratio (%)
90%
Increased by 23.86% (+36%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 May 2025
Mr Andrew Russell Weir Details Changed
6 Months Ago on 24 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Mr Timothy Duncan Philip Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Mr Nicholas John Houghton Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Andrew Russell Weir Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Timothy Duncan Philip Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Alan Graham Johnston Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Greenwood Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 May 2025 with updates
Submitted on 15 May 2025
Director's details changed for Mr Andrew Russell Weir on 24 February 2025
Submitted on 25 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Dec 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 14 May 2024
Director's details changed for Mr Timothy Duncan Philip on 24 April 2024
Submitted on 24 Apr 2024
Registered office address changed from 117 Cadzow Street Hamilton ML3 6JA Scotland to Prospect House Hamilton International Technology Park Blantyre G72 0BN on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Alan Graham Johnston on 1 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year