ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenstein Wholesale Ltd

Greenstein Wholesale Ltd is an active company incorporated on 18 August 2022 with the registered office located in Glasgow, City of Glasgow. Greenstein Wholesale Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC741692
Private limited company
Scottish Company
Age
3 years
Incorporated 18 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Trump House 15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Address changed on 14 Mar 2025 (5 months ago)
Previous address was 3 Ibrox Street Glasgow G51 1AQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Oct 1997
Director • Managing Director • British • Lives in Scotland • Born in Aug 1980
Mr Hasan Rasool Ali
PSC • British • Lives in Scotland • Born in Oct 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ha Food Ventures Franchise Ltd
Hasan Rasool Ali is a mutual person.
Active
Third Eye Services Ltd
Shakeel Ahmed is a mutual person.
Active
Quality Food And Meat Ltd
Shakeel Ahmed is a mutual person.
Active
Braverman Ltd
Hasan Rasool Ali is a mutual person.
Active
Glenwood Construction Services Limited
Hasan Rasool Ali is a mutual person.
Active
Fords Food Wholesale Limited
Hasan Rasool Ali is a mutual person.
Active
AXL Distribution Limited
Shakeel Ahmed is a mutual person.
Active
Beco Trading Limited
Shakeel Ahmed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£65.4K
Increased by £27.84K (+74%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£443.4K
Increased by £173.84K (+64%)
Total Liabilities
-£43.25K
Increased by £20.25K (+88%)
Net Assets
£400.15K
Increased by £153.59K (+62%)
Debt Ratio (%)
10%
Increased by 1.22% (+14%)
Latest Activity
Registered Address Changed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Shakeel Ahmed Resigned
8 Months Ago on 3 Jan 2025
Shakeel Ahmed (PSC) Resigned
8 Months Ago on 3 Jan 2025
Mr Hasan Rasool Ali Appointed
8 Months Ago on 3 Jan 2025
Hasan Rasool Ali (PSC) Appointed
8 Months Ago on 3 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Jun 2024
Get Credit Report
Discover Greenstein Wholesale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3 Ibrox Street Glasgow G51 1AQ Scotland to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 20 Jan 2025
Certificate of change of name
Submitted on 20 Jan 2025
Cessation of Shakeel Ahmed as a person with significant control on 3 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Shakeel Ahmed as a director on 3 January 2025
Submitted on 7 Jan 2025
Notification of Hasan Rasool Ali as a person with significant control on 3 January 2025
Submitted on 7 Jan 2025
Appointment of Mr Hasan Rasool Ali as a director on 3 January 2025
Submitted on 7 Jan 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 14 Oct 2024
Registered office address changed from 123 Old Castle Rd Glasgow G44 5TJ Scotland to 3 Ibrox Street Glasgow G51 1AQ on 23 July 2024
Submitted on 23 Jul 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year