UKBizDB.co.uk

GEORGE & GRIEVE JOINERY LTD

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

This company is commonly known as George & Grieve Joinery Ltd. The company was founded 9 years ago and was given the registration number SC480720. The firm's registered office is in JEDBURGH. You can find them at Unit 1, New Bongate Mill, Jedburgh, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:GEORGE & GRIEVE JOINERY LTD
Company Number:SC480720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 1, New Bongate Mill, Jedburgh, Scotland, TD8 6DU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chesters Cottage, Jedburgh, Scotland, TD8 6UL

Director24 June 2014Active
3 Chesters Cottage, Jedburgh, Scotland, TD8 6UL

Director09 November 2020Active
11 Priors Road, Jedburgh, Scotland, TD8 6HQ

Director24 June 2014Active
11 Priors Road, Jedburgh, Scotland, TD8 6HQ

Director09 November 2020Active

People with Significant Control

Mr Derek George
Notified on:01 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Scotland
Address:Toll House, Bongate, Jedburgh, Scotland, TD8 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Grieve
Notified on:01 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:Scotland
Address:Hallowdean Cottage, Cavers, Hawick, Scotland, TD9 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Grieve
Notified on:22 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:Scotland
Address:Unit 1, New Bongate Mill, Jedburgh, Scotland, TD8 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek George
Notified on:22 June 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Scotland
Address:Unit 1, New Bongate Mill, Jedburgh, Scotland, TD8 6DU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-26Address

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

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.