Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Under
10 employees
Confirmation
Submitted
Dated
10 May 2025
(8 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Greenwood Group Holdings Limited
Contact
Update Details
Address
Prospect House
Hamilton International Technology Park
Blantyre
G72 0BN
Scotland
Address changed on
12 Dec 2023
(2 years 1 month ago)
Previous address was
117 Cadzow Street Hamilton ML3 6JA Scotland
Companies in G72 0BN
Telephone
Unreported
Email
Unreported
Website
Greenwoodmoreland.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Alan Graham Johnston
Director • British • Lives in Scotland • Born in May 1975
Nicholas John Houghton
Director • British • Lives in England • Born in Dec 1972
Andrew Russell Weir
Director • British • Lives in Scotland • Born in Jul 1984
Timothy Duncan Philip
Director • British • Lives in England • Born in Feb 1964
JMG Group Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BJP Holdings Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
J.M. Glendinning Group Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
Ferranti Effect Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
Augusta Topco Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
Augusta Midco Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
JMG Group Investments Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
Butterworth Spengler Group Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
JMG Gi2 Limited
Nicholas John Houghton and Timothy Duncan Philip are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3.6K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£27.17M
Increased by £23.51M (+642%)
Total Liabilities
-£26.44M
Increased by £23.14M (+700%)
Net Assets
£730K
Increased by £370.97K (+103%)
Debt Ratio (%)
97%
Increased by 7.11% (+8%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
21 Days Ago on 6 Jan 2026
Mr Nicholas John Houghton Details Changed
1 Month Ago on 11 Dec 2025
Charge Satisfied
1 Month Ago on 1 Dec 2025
Charge Satisfied
1 Month Ago on 1 Dec 2025
New Charge Registered
2 Months Ago on 21 Nov 2025
New Charge Registered
2 Months Ago on 21 Nov 2025
New Charge Registered
2 Months Ago on 21 Nov 2025
Confirmation Submitted
8 Months Ago on 15 May 2025
Mr Andrew Russell Weir Details Changed
11 Months Ago on 24 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 6 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 6 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 6 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 6 Jan 2026
Director's details changed for Mr Nicholas John Houghton on 11 December 2025
Submitted on 11 Dec 2025
Registration of charge SC5657970006, created on 21 November 2025
Submitted on 7 Dec 2025
Satisfaction of charge SC5657970002 in full
Submitted on 1 Dec 2025
Satisfaction of charge SC5657970003 in full
Submitted on 1 Dec 2025
Registration of charge SC5657970005, created on 21 November 2025
Submitted on 25 Nov 2025
Registration of charge SC5657970004, created on 21 November 2025
Submitted on 25 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs