Greenspan Nifty Fifty Limited EDINBURGH


Founded in 2016, Greenspan Nifty Fifty, classified under reg no. SC534267 is an active company. Currently registered at 6 Castle Street EH2 3AT, Edinburgh the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Grant M., appointed on 3 May 2016. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Greenspan Nifty Fifty Limited Address / Contact

Office Address 6 Castle Street
Town Edinburgh
Post code EH2 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC534267
Date of Incorporation Tue, 3rd May 2016
Industry Production of electricity
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Grant M.

Position: Director

Appointed: 03 May 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Grant M. The abovementioned PSC. Another one in the PSC register is Greenspan Energy Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grant M.

Notified on 3 May 2016
Nature of control: right to appoint and remove directors

Greenspan Energy Limited

6 Castle Street, Edinburgh, Lothian, EH2 3AT, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc357450
Notified on 3 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  1 939117 552226 98642 667149 769
Current Assets 135 212156 781297 283496 755339 170510 272
Debtors100135 212154 842179 731269 769296 503360 503
Net Assets Liabilities -10 051-148 575-710 194-695 091-186 455-277 626
Other Debtors 135 212154 842122 608139 270144 803204 610
Property Plant Equipment 676 0622 997 5903 417 3943 057 8203 158 2466 003 134
Other
Amounts Owed By Group Undertakings100      
Amounts Owed To Group Undertakings 356 0923 076 2953 753 0643 679 9072 815 0614 943 648
Creditors 821 3253 076 2953 753 0643 679 9072 815 0614 943 648
Net Current Assets Liabilities100-686 113-69 870-76 428219 990-165 726-91 125
Other Creditors 1 648648197 63484 45591 240450 257
Other Taxation Social Security Payable  3 96934 13556 586  
Property Plant Equipment Gross Cost 676 0622 997 5903 595 7383 595 7384 055 7387 290 994
Total Additions Including From Business Combinations Property Plant Equipment 676 0622 321 528598 148 460 0003 235 256
Total Assets Less Current Liabilities100-10 0512 927 7203 340 9663 277 8102 992 5205 912 009
Trade Creditors Trade Payables 463 585107 8846 217 277 93215 416
Accumulated Depreciation Impairment Property Plant Equipment   178 344537 918897 4921 287 860
Average Number Employees During Period  11111
Capital Commitments     1 840 000 
Increase From Depreciation Charge For Year Property Plant Equipment   178 344359 574359 574390 368
Provisions For Liabilities Balance Sheet Subtotal   298 096292 994363 9141 245 987
Trade Debtors Trade Receivables   57 123130 499151 700155 893

Company filings

Filing category
Accounts Confirmation statement Incorporation
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements