Grogreen Ltd

DataGardener
live
Micro

Grogreen Ltd

sc488228Private Limited With Share Capital

Building B, M & H Compound Kingw, Castle Huntly Road, Dundee, DD25HJ
Incorporated

06/10/2014

Company Age

11 years

Directors

4

Employees

5

SIC Code

81300

Risk

low risk

Company Overview

Registration, classification & business activity

Grogreen Ltd (sc488228) is a private limited with share capital incorporated on 06/10/2014 (11 years old) and registered in dundee, DD25HJ. The company operates under SIC code 81300 and is classified as Micro.

Private Limited With Share Capital
SIC: 81300
Micro
Incorporated 06/10/2014
DD25HJ
5 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£572.6K

Net Assets

£542.1K

Est. Turnover

£1.09M

AI Estimated
Unreported
Cash

£144.0K

Key Metrics

5

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-04-2025
Legacy
Category:Accounts
Date:09-04-2025
Legacy
Category:Other
Date:09-04-2025
Legacy
Category:Other
Date:09-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2017
Resolution
Category:Resolution
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2015
Incorporation Company
Category:Incorporation
Date:06-10-2014

Import / Export

Imports
12 Months7
60 Months36
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

2 Lauderside, Lauder Place, East Linton, East Lothian, EH403DB
Unit 1, Cheviot House Mill Wynd, Haddington, East Lothian, EH414EXRegistered
Unit 1, Cheviot House Mill Wynd, Haddington, East Lothian, EH414EXRegistered
2 Lauderside, Lauder Place, East Linton, EH403DBRegistered
2 Lauderside, Lauder Place, East Linton, East Lothian, EH403DB

Related Companies

1

Contact

07798668214
grogreen.co.uk
Building B, M & H Compound Kingw, Castle Huntly Road, Dundee, DD25HJ