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.
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 | : |
|
Registered Address | : | Headless Cross, Gretna Green, Gretna, Dumfriesshire, DG16 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gretna Green Ltd, Smiths Hotel, Gretna Green, Gretna, Scotland, DG16 5EA | Director | 06 April 2020 | Active |
Woodslee House, Canonbie, DG14 0TF | Director | 01 February 2005 | Active |
Headless Cross, Gretna Green, Gretna, DG16 5EA | Director | 01 November 2022 | Active |
Headless Cross, Gretna Green, Gretna, DG16 5EA | Director | 26 May 2021 | Active |
Hitchens Onsett, Scaleby, Carlisle, CA6 4JX | Director | - | Active |
78, Sierra Road, High Wycombe, England, HP11 1GY | Director | 24 November 2014 | Active |
Hitchens Onsett, Scaleby, Carlisle, CA6 4JX | Secretary | 05 August 1996 | Active |
Gretna House, Gretna Green, DG16 5HF | Secretary | - | Active |
13, Macrosty Gardens, Crieff, United Kingdom, PH7 4LP | Director | 18 April 2006 | Active |
Mossknowe House, Kirkpatrick Fleming, Lockerbie, United Kingdom, DG11 3BG | Director | - | Active |
Gretna House, Gretna Green, DG16 5HF | Director | 26 February 2004 | Active |
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 | Director | 01 February 2005 | Active |
Westfield, 6 Manor Close, Prestwood, Great Missenden, United Kingdom, HP16 0PT | Director | 18 April 2006 | Active |
Gretna Green Ltd, Smiths Hotel, Gretna Green, Gretna, United Kingdom, DG16 5EA | Director | 06 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-17 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-28 | Officers | Change person director company with change date. | Download |
2022-05-28 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.