Greencoast Trading Limited GREENOCK


Greencoast Trading started in year 2013 as Private Limited Company with registration number SC447626. The Greencoast Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Greenock at 179a Dalrymple Street. Postal code: PA15 1BX.

The firm has one director. Kailash B., appointed on 29 January 2020. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Neena B. and who left the the firm on 29 January 2020. In addition, there is one former secretary - Neena B. who worked with the the firm until 16 April 2015.

Greencoast Trading Limited Address / Contact

Office Address 179a Dalrymple Street
Town Greenock
Post code PA15 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447626
Date of Incorporation Mon, 15th Apr 2013
Industry
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Kailash B.

Position: Director

Appointed: 29 January 2020

Neena B.

Position: Director

Appointed: 15 April 2013

Resigned: 29 January 2020

Neena B.

Position: Secretary

Appointed: 15 April 2013

Resigned: 16 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Greencoast Limited from Greenock, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kailash B. This PSC and has 75,01-100% voting rights. The third one is Neena B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Greencoast Limited

179a Dalrymple Street, Greenock, PA15 1BX, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House - Uk
Registration number Sc435314
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kailash B.

Notified on 29 January 2020
Ceased on 29 January 2020
Nature of control: 75,01-100% voting rights

Neena B.

Notified on 8 November 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth27 62151 058     
Balance Sheet
Cash Bank On Hand  24 52044 72315 30120 35844 432
Current Assets61 37870 889134 907205 595184 398198 755214 858
Debtors11 49725 69567 887118 372126 597116 697115 426
Net Assets Liabilities  108 138132 448148 455163 752194 779
Other Debtors  67 887118 372126 597116 697115 426
Property Plant Equipment  19 76914 82711 12010 19620 438
Total Inventories  42 50042 50042 50061 70055 000
Cash Bank In Hand19 88120 194     
Intangible Fixed Assets14 00012 500     
Net Assets Liabilities Including Pension Asset Liability27 62151 058     
Stocks Inventory30 00025 000     
Tangible Fixed Assets46 86135 146     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve27 52150 958     
Shareholder Funds27 62151 058     
Other
Accumulated Amortisation Impairment Intangible Assets  5 5007 0008 50010 00011 500
Accumulated Depreciation Impairment Property Plant Equipment  42 71247 65451 36154 76061 573
Average Number Employees During Period    151816
Corporation Tax Payable  6 8516 6811 9087971 163
Creditors  50 76621 00014 4607 9201 159
Dividends Paid On Shares    6 5005 000 
Fixed Assets60 86147 64629 26922 82717 62015 19623 938
Increase From Amortisation Charge For Year Intangible Assets   1 500 1 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment   4 942 3 3996 813
Intangible Assets  9 5008 0006 5005 0003 500
Intangible Assets Gross Cost  15 000 15 00015 000 
Net Current Assets Liabilities-25 73510 44184 141135 893150 567161 748177 272
Number Shares Issued Fully Paid   100   
Other Creditors  3 33321 00014 4607 9201 159
Other Taxation Social Security Payable  7 69117 6348 92613 51511 180
Par Value Share 1 1   
Property Plant Equipment Gross Cost  62 481 62 48164 95682 011
Provisions For Liabilities Balance Sheet Subtotal  5 2725 2725 2725 2725 272
Total Additions Including From Business Combinations Property Plant Equipment     2 47517 055
Total Assets Less Current Liabilities35 12658 087113 410158 720168 187176 944201 210
Trade Creditors Trade Payables  32 89138 46616 69616 69619 244
Creditors Due Within One Year87 11360 448     
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 500     
Intangible Fixed Assets Amortisation Charged In Period 1 500     
Intangible Fixed Assets Cost Or Valuation15 00015 000     
Number Shares Allotted 100     
Provisions For Liabilities Charges7 5057 029     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation62 48162 481     
Tangible Fixed Assets Depreciation15 62027 335     
Tangible Fixed Assets Depreciation Charged In Period 11 715     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements