Company NameGreasy Grass Limited
DirectorFrederick Bradshaw Scott
Company StatusActive
Company Number03928744
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Frederick Bradshaw Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.greasy-grass.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Frederick B. Scott
99.00%
Ordinary
1 at £1Ayuet Wah Li
1.00%
Ordinary

Financials

Year2014
Net Worth£17,713
Cash£9,757
Current Liabilities£58,922

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 February 2023 (1 year, 1 month ago)
Next Return Due3 March 2024 (overdue)

Filing History

8 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 September 2020Director's details changed for Mr Frederick Bradshaw Scott on 17 September 2020 (2 pages)
17 September 2020Change of details for Mr Frederick Bradshaw Scott as a person with significant control on 17 September 2020 (2 pages)
3 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
2 October 2017Change of details for Mr Frederick Bradshaw Scott as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Frederick Bradshaw Scott on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Frederick Bradshaw Scott on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Frederick Bradshaw Scott as a person with significant control on 2 October 2017 (2 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
30 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
30 September 2015Director's details changed for Mr Frederick Bradshaw Scott on 21 September 2015 (2 pages)
30 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
30 September 2015Director's details changed for Mr Frederick Bradshaw Scott on 21 September 2015 (2 pages)
23 July 2015Termination of appointment of Pamela Frances Lewis as a secretary on 30 June 2015 (1 page)
23 July 2015Director's details changed for Mr Frederick Bradshaw Scott on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Pamela Frances Lewis as a secretary on 30 June 2015 (1 page)
23 July 2015Director's details changed for Mr Frederick Bradshaw Scott on 23 July 2015 (2 pages)
18 May 2015Director's details changed for Mr Frederick Bradshaw Scott on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Frederick Bradshaw Scott on 18 May 2015 (2 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Director's details changed for Frederick Bradshaw Scott on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Frederick Bradshaw Scott on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Frederick Bradshaw Scott on 1 October 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Frederick Bradshaw Scott on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Frederick Bradshaw Scott on 24 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2009Director's change of particulars / frederick scott / 14/07/2009 (1 page)
15 July 2009Director's change of particulars / frederick scott / 14/07/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 March 2009Return made up to 18/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 18/02/08; full list of members (3 pages)
7 March 2008Return made up to 18/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
8 May 2006Return made up to 18/02/06; full list of members (2 pages)
8 May 2006Return made up to 18/02/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2005Return made up to 18/02/05; full list of members (6 pages)
25 April 2005Return made up to 18/02/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
6 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
6 March 2001Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
18 February 2000Incorporation (15 pages)
18 February 2000Incorporation (15 pages)