UKBizDB.co.uk

GRASS ROOTS REMEDIES CO-OPERATIVE LIMITED

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

This company is commonly known as Grass Roots Remedies Co-operative Limited. The company was founded 8 years ago and was given the registration number SC525407. The firm's registered office is in EDINBURGH. You can find them at 79 Crewe Crescent, , Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GRASS ROOTS REMEDIES CO-OPERATIVE LIMITED
Company Number:SC525407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:79 Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN

Director28 January 2016Active
79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN

Director08 November 2017Active
137 Bellwood Road, Bellwood Street, Glasgow, Scotland, G41 3EY

Director01 November 2020Active
79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN

Director28 January 2016Active
2, Old Hatton Mains, Dalmahoy, Scotland, EH27 8EB

Director28 January 2016Active

People with Significant Control

Ms Rhona Donaldson
Notified on:08 November 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alexandra Sophie Hurcikova
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:Slovak
Country of residence:United Kingdom
Address:79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Soraya Marion Louise Bishop
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Bethia Miriam Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:79, Crewe Crescent, Edinburgh, United Kingdom, EH5 2JN
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Incorporation

Memorandum articles.

Download
2019-03-13Resolution

Resolution.

Download
2019-02-26Change of constitution

Statement of companys objects.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Accounts

Change account reference date company current shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.