Warning: file_put_contents(c/5a4cdc8a079a56d222555f1c06aac799.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A R Grieve Investments Limited, KY15 5DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A R GRIEVE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A R Grieve Investments Limited. The company was founded 11 years ago and was given the registration number SC449629. The firm's registered office is in CUPER. You can find them at 9 Cherry Lane, , Cuper, Fife. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:A R GRIEVE INVESTMENTS LIMITED
Company Number:SC449629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:9 Cherry Lane, Cuper, Fife, KY15 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cherry Lane, Cuper, United Kingdom, KY15 5DA

Secretary31 March 2020Active
9, Cherry Lane, Cuper, United Kingdom, KY15 5DA

Director31 March 2020Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Corporate Secretary09 May 2013Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director01 May 2016Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director01 May 2016Active
Carlhurlie Farm, Lundin Links, United Kingdom, KY8 5QE

Director09 May 2013Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director01 May 2016Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director01 May 2016Active
26, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Corporate Director09 May 2013Active

People with Significant Control

Ms Catherine Giblin Williamson
Notified on:06 May 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:9, Cherry Lane, Cupar, United Kingdom, KY15 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Raeburn Grieve (Executors Of The Late)
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Address:9, Cherry Lane, Cuper, KY15 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person secretary company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.