ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenleaf House Co Limited

Greenleaf House Co Limited is an active company incorporated on 16 October 2018 with the registered office located in Cumnock, Ayrshire and Arran. Greenleaf House Co Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC611002
Private limited company
Scottish Company
Age
6 years
Incorporated 16 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 October 2024 (11 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Address
Skerrington Farmhouse
Glaisnock Road
Cumnock
KA18 3BU
Scotland
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was 100 Beith Street Glasgow G11 6DQ Scotland
Telephone
0141 4046756
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1987
Director • British • Lives in UK • Born in Jul 1961
Director • British • Lives in UK • Born in Feb 1978
Director • British • Lives in England • Born in Jul 1962
Director • Portfolio Director • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenleaf Global Group Co Limited
Paul Leyland, John William Davies, and 1 more are mutual people.
Active
Greenleaf Prop Co Limited
Paul Leyland, John William Davies, and 1 more are mutual people.
Active
Project Solo Topco Limited
John William Davies and Robert Ian Freer are mutual people.
Active
Project Solo Midco Limited
John William Davies and Robert Ian Freer are mutual people.
Active
Project Solo Bidco Limited
John William Davies and Robert Ian Freer are mutual people.
Active
Project Solo Property Holdco Limited
John William Davies is a mutual person.
Active
Project Solo Property Limited
John William Davies is a mutual person.
Active
Jumptec Limited
John William Davies is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£694.54K
Increased by £142.54K (+26%)
Turnover
Unreported
Same as previous period
Employees
91
Increased by 5 (+6%)
Total Assets
£3.01M
Increased by £1.36M (+82%)
Total Liabilities
-£2.7M
Increased by £1.23M (+83%)
Net Assets
£308.55K
Increased by £130.99K (+74%)
Debt Ratio (%)
90%
Increased by 0.51% (+1%)
Latest Activity
Mr Robert Ian Freer Appointed
25 Days Ago on 3 Sep 2025
John William Davies Resigned
2 Months Ago on 30 Jul 2025
Small Accounts Submitted
3 Months Ago on 18 Jun 2025
Graham Baker Appointed
8 Months Ago on 31 Jan 2025
Mr John William Davies Appointed
8 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 29 Oct 2024
Michael Walsh Resigned
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 May 2024
Paul Leyland Appointed
1 Year 10 Months Ago on 8 Nov 2023
Get Credit Report
Discover Greenleaf House Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robert Ian Freer as a director on 3 September 2025
Submitted on 16 Sep 2025
Termination of appointment of John William Davies as a director on 30 July 2025
Submitted on 16 Sep 2025
Accounts for a small company made up to 31 October 2024
Submitted on 18 Jun 2025
Appointment of Graham Baker as a director on 31 January 2025
Submitted on 31 Jan 2025
Appointment of Mr John William Davies as a director on 31 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 29 Oct 2024
Termination of appointment of Michael Walsh as a director on 4 July 2024
Submitted on 4 Jul 2024
Registered office address changed from 100 Beith Street Glasgow G11 6DQ Scotland to Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU on 3 June 2024
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 28 May 2024
Memorandum and Articles of Association
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year