UKBizDB.co.uk

GRANTSHOUSE DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Grantshouse Development Company Limited. The company was founded 16 years ago and was given the registration number SC342830. The firm's registered office is in DUNS. You can find them at Brockholes Farmhouse, Grantshouse, Duns, Berwickshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GRANTSHOUSE DEVELOPMENT COMPANY LIMITED
Company Number:SC342830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2008
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Brockholes Farmhouse, Grantshouse, Duns, Berwickshire, United Kingdom, TD11 3RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Bank, Main Street, Grantshouse, United Kingdom, TD11 3RW

Secretary17 October 2019Active
Ivy Bank, Main Street, Grantshouse, United Kingdom, TD11 3RW

Director12 January 2023Active
Renton Home Farm, Grantshouse, Duns, TD11 3RP

Director13 May 2008Active
Brockholes Farm, Grantshouse, Duns, Scotland, TD11 3RL

Director03 September 2015Active
Ivy Bank, Main Street, Grantshouse, United Kingdom, TD11 3RW

Director19 April 2018Active
Ivy Bank, Main Street, Grantshouse, United Kingdom, TD11 3RW

Director19 April 2018Active
Ivy Bank, Main Street, Grantshouse, United Kingdom, TD11 3RW

Director17 October 2019Active
27, Mansefield, Grantshouse, Duns, Scotland, TD11 3RN

Secretary03 September 2015Active
Aldersyde, Grantshouse, Duns, Scotland, TD11 3RW

Secretary17 August 2017Active
The Schoolhouse, Mansefield, Grantshouse, Duns, TD11 3RN

Secretary13 May 2008Active
27, Mansefield, Grantshouse, Duns, United Kingdom, TD11 3RN

Director07 August 2014Active
8 Brockholes, Grantshouse, Duns, TD11 3RL

Director13 May 2008Active
Renton House, Grantshouse, Duns, TD11 3RP

Director13 May 2008Active
Atton Cottage, Grantshouse, Duns, TD11 3RR

Director13 May 2008Active
The Schoolhouse, Mansefield, Grantshouse, Duns, Scotland, TD11 3RN

Director17 August 2017Active

People with Significant Control

Mr John Baird Prentice
Notified on:18 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Great Britain
Address:Brockholes, Grantshouse, Duns, Great Britain, TD11 3RL
Nature of control:
  • Significant influence or control

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
2024-03-21Address

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

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-10-31Address

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

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.