UKBizDB.co.uk

GRETNA GREEN LTD

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

This company is commonly known as Gretna Green Ltd. The company was founded 51 years ago and was given the registration number SC052082. The firm's registered office is in GRETNA. You can find them at Headless Cross, Gretna Green, Gretna, Dumfriesshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GRETNA GREEN LTD
Company Number:SC052082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1972
End of financial year:26 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Headless Cross, Gretna Green, Gretna, Dumfriesshire, DG16 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gretna Green Ltd, Smiths Hotel, Gretna Green, Gretna, Scotland, DG16 5EA

Director06 April 2020Active
Woodslee House, Canonbie, DG14 0TF

Director01 February 2005Active
Headless Cross, Gretna Green, Gretna, DG16 5EA

Director01 November 2022Active
Headless Cross, Gretna Green, Gretna, DG16 5EA

Director26 May 2021Active
Hitchens Onsett, Scaleby, Carlisle, CA6 4JX

Director-Active
78, Sierra Road, High Wycombe, England, HP11 1GY

Director24 November 2014Active
Hitchens Onsett, Scaleby, Carlisle, CA6 4JX

Secretary05 August 1996Active
Gretna House, Gretna Green, DG16 5HF

Secretary-Active
13, Macrosty Gardens, Crieff, United Kingdom, PH7 4LP

Director18 April 2006Active
Mossknowe House, Kirkpatrick Fleming, Lockerbie, United Kingdom, DG11 3BG

Director-Active
Gretna House, Gretna Green, DG16 5HF

Director26 February 2004Active
Gretna House, Gretna Green, DG16 5HF

Director-Active
Gretna House, Gretna Green, Dumfriesshire, DG16 5HF

Director-Active
Moat Cottage, Park Gate Road, Chester, CH1 6NE

Director01 February 2005Active
Westfield, 6 Manor Close, Prestwood, Great Missenden, United Kingdom, HP16 0PT

Director18 April 2006Active
Gretna Green Ltd, Smiths Hotel, Gretna Green, Gretna, United Kingdom, DG16 5EA

Director06 April 2020Active

People with Significant Control

Mrs Lucy Leah Houston
Notified on:29 September 2022
Status:Active
Date of birth:February 1967
Nationality:British
Address:Headless Cross, Gretna, DG16 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alasdair George Houston
Notified on:30 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Headless Cross, Gretna, DG16 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Alasdair George Houston
Notified on:30 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Mossknowe House, Kirkpatrick Fleming, Lockerbie, United Kingdom, DG11 3BG
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-28Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.