UKBizDB.co.uk

G R SUPPLIES LIMITED

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

This company is commonly known as G R Supplies Limited. The company was founded 29 years ago and was given the registration number SC157793. The firm's registered office is in DENNY. You can find them at Lesliepark, Headswood, Denny, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G R SUPPLIES LIMITED
Company Number:SC157793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1995
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lesliepark, Headswood, Denny, FK6 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lesliepark, Headswood, Denny, FK6 6BW

Director13 June 2016Active
Lesliepark, Headswood, Denny, FK6 6BW

Secretary02 May 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary02 May 1995Active
Lesliepark, Headswood, Denny, FK6 6BW

Director02 May 1995Active
Lesliepark, Headswood, Denny, FK6 6BW

Director02 May 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director02 May 1995Active

People with Significant Control

Mr George Lithgow Russell Jnr
Notified on:08 November 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Lesliepark, Headswood, Denny, United Kingdom, FK6 6BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Mclaren Bell Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:Lesliepark, Headswood, Denny, Scotland, FK6 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Scotland
Address:Lesliepark, Headswood, Denny, Scotland, FK6 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Second filing of director appointment with name.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.