Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYCLYDE INVESTMENTS LIMITED
Company Information for

GREYCLYDE INVESTMENTS LIMITED

197 BALLARDS LANE, LONDON, N3 1LP,
Company Registration Number
04813734
Private Limited Company
Active

Company Overview

About Greyclyde Investments Ltd
GREYCLYDE INVESTMENTS LIMITED was founded on 2003-06-27 and has its registered office in London. The organisation's status is listed as "Active". Greyclyde Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREYCLYDE INVESTMENTS LIMITED
 
Legal Registered Office
197 BALLARDS LANE
LONDON
N3 1LP
Other companies in W1G
 
Filing Information
Company Number 04813734
Company ID Number 04813734
Date formed 2003-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240171353  
Last Datalog update: 2024-01-08 17:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYCLYDE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREYCLYDE INVESTMENTS LIMITED
The following companies were found which have the same name as GREYCLYDE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREYCLYDE INVESTMENTS 2022 LIMITED 197 BALLARDS LANE LONDON N3 1LP Active Company formed on the 2022-11-25

Company Officers of GREYCLYDE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SAUL MAURICE GERRARD
Director 2013-01-22
SIMON ELKAN GERRARD
Director 2003-06-27
ALAN WILLIAM HIGBEY
Director 2013-04-22
EDWARD JOHN RAWLINS
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM MAY
Company Secretary 2011-12-08 2016-06-15
MARTYN GERRARD
Director 2003-06-27 2016-03-26
EDWARD JOHN RAWLINS
Director 2016-03-26 2016-03-26
JANICE NORA GOWER
Company Secretary 2003-06-27 2011-12-08
JEFFREY HARRINGTON
Director 2003-06-27 2011-11-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-27 2003-06-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-27 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL MAURICE GERRARD CARTER CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SAUL MAURICE GERRARD BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SAUL MAURICE GERRARD GREYCLYDE DEVELOPMENTS LIMITED Director 2013-01-22 CURRENT 2003-06-27 Active
SAUL MAURICE GERRARD SAUL GERRARD SURVEYORS LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
SAUL MAURICE GERRARD ABBEYTOWN LIMITED Director 2010-01-06 CURRENT 1975-02-14 Active
SIMON ELKAN GERRARD ESTATE AGENT SPECIALIST LIMITED Director 2017-10-19 CURRENT 2015-12-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD ETHAN DRIVE MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
SIMON ELKAN GERRARD LET ALLIANCE LTD Director 2016-10-21 CURRENT 2010-08-06 Active
SIMON ELKAN GERRARD NORTH SGM LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-06-20
SIMON ELKAN GERRARD CARTER CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SIMON ELKAN GERRARD COLLINS & REID LIMITED Director 2014-02-25 CURRENT 2014-02-12 Active
SIMON ELKAN GERRARD BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD KMCG PROPERTIES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
SIMON ELKAN GERRARD GREYCLYDE DEVELOPMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SIMON ELKAN GERRARD ABBEYTOWN LIMITED Director 2001-03-16 CURRENT 1975-02-14 Active
SIMON ELKAN GERRARD THE NORTH LONDON NETWORK LIMITED Director 1993-03-16 CURRENT 1989-11-10 Active
ALAN WILLIAM HIGBEY ETHAN DRIVE MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ALAN WILLIAM HIGBEY COLMAN COURT LIMITED Director 2016-03-01 CURRENT 1992-06-29 Dissolved 2016-07-05
ALAN WILLIAM HIGBEY BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-11 CURRENT 2013-09-03 Active - Proposal to Strike off
ALAN WILLIAM HIGBEY GREYCLYDE DEVELOPMENTS LIMITED Director 2013-04-22 CURRENT 2003-06-27 Active
ALAN WILLIAM HIGBEY ABBEYTOWN LIMITED Director 2013-04-22 CURRENT 1975-02-14 Active
EDWARD JOHN RAWLINS ABBEYTOWN LIMITED Director 2007-11-02 CURRENT 1975-02-14 Active
EDWARD JOHN RAWLINS GREYCLYDE DEVELOPMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
EDWARD JOHN RAWLINS MERIDIA DIRECT LIMITED Director 2003-02-12 CURRENT 2003-02-12 Active
EDWARD JOHN RAWLINS 01005351 LIMITED Director 2000-05-17 CURRENT 1971-03-19 Dissolved 2015-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 048137340067
2023-05-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 048137340064
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 048137340065
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 048137340066
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 048137340063
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 048137340063
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 048137340062
2023-02-01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-15AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-03-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340061
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-01PSC07CESSATION OF RACHEL SERENA GERRARD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUL MAURICE GERRARD
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HIGBEY
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 35 Ballards Lane London N3 1XW
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 35 Ballards Lane London N3 1XW
2019-02-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340057
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340056
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-07RES13Resolutions passed:
  • Re-consolidated 03/07/2018
2018-09-06SH02Consolidation of shares on 2018-07-03
2018-09-06SH0103/07/18 STATEMENT OF CAPITAL GBP 933.33
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-25PSC04Change of details for Mrs Rachel Serena Gerrard as a person with significant control on 2018-04-07
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ELKAN GERRARD
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 935.06
2018-02-27SH06Cancellation of shares. Statement of capital on 2017-06-21 GBP 935.06
2018-02-05SH03Purchase of own shares
2018-01-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 938.15
2017-08-21SH06Cancellation of shares. Statement of capital on 2017-06-21 GBP 938.15
2017-08-21SH03Purchase of own shares
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-13SH06Cancellation of shares. Statement of capital on 2017-01-31 GBP 942.02
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340055
2017-03-13SH03Purchase of own shares
2016-12-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 945.89
2016-11-09SH06Cancellation of shares. Statement of capital on 2016-08-31 GBP 945.89
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340054
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 949.7505
2016-06-28AR0121/06/16 FULL LIST
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM MAY
2016-06-06SH0631/03/16 STATEMENT OF CAPITAL GBP 949.74
2016-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RAWLINS
2016-03-31AP01DIRECTOR APPOINTED MR EDWARD JOHN RAWLINS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GERRARD
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340053
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 953.61
2016-01-13SH0631/10/15 STATEMENT OF CAPITAL GBP 953.61
2016-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 956.7075
2015-06-26AR0121/06/15 FULL LIST
2015-06-17SH0621/05/15 STATEMENT OF CAPITAL GBP 957.48
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340052
2015-02-25AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 961.35
2015-01-19SH0621/12/14 STATEMENT OF CAPITAL GBP 961.35
2015-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-13MISCSECTION 519
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HIGBEY / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MAURICE GERRARD / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAWLINS / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERRARD / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HIGBEY / 01/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MAY / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD / 01/11/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2014-09-03SH02CONSOLIDATION 29/07/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 965.21
2014-09-03SH0621/07/14 STATEMENT OF CAPITAL GBP 965.21
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-20RES13CONSOLIDATION OF SHARES 29/07/2014
2014-08-06AR0127/06/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAWLINS / 13/06/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MAY / 13/06/2014
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 968.31
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 971.41
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340048
2013-11-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 048137340051
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340049
2013-11-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 048137340050
2013-08-28SH0628/08/13 STATEMENT OF CAPITAL GBP 974.49
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-20AR0127/06/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HIGBEY / 14/06/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL MAURICE GERRARD / 14/06/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340047
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340036
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340040
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340039
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340038
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340037
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340043
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340046
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340042
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340041
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340044
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340045
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340035
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340034
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340033
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340031
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340032
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340029
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340030
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340027
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340028
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048137340026
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-07AP01DIRECTOR APPOINTED ALAN WILLIAM HIGBEY
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 977.58
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2013-02-01SH0601/02/13 STATEMENT OF CAPITAL GBP 980.68
2013-01-25AP01DIRECTOR APPOINTED SAUL MAURICE GERRARD
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GERRARD / 08/01/2013
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DG
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREYCLYDE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREYCLYDE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 59
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
2013-06-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-07-23 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-06-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-05-21 Satisfied HSBC BANK PLC (THE LENDER)
LEGAL CHARGE 2011-07-21 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2010-10-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2010-10-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2010-10-20 Satisfied HSBC BANK PLC
MORTGAGE 2009-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-19 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-05-12 Satisfied HSBC BANK PLC
MORTGAGE 2008-12-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-06-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-01 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE CONTAINED IN A DEED OF TRANSFER AND SUBSTITUTED SECURITY 2008-01-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREYCLYDE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GREYCLYDE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCLYDE INVESTMENTS LIMITED
Trademarks
We have not found any records of GREYCLYDE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ENA LONDON UK LIMITED 2010-08-24 Outstanding
RENT DEPOSIT DEED ENA LONDON UK LIMITED 2010-08-24 Outstanding
RENT DEPOSIT DEED WHITTALLS WINES MERCHANTS 1 LIMITED 2011-06-28 Outstanding

We have found 3 mortgage charges which are owed to GREYCLYDE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for GREYCLYDE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREYCLYDE INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREYCLYDE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYCLYDE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYCLYDE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.