UKBizDB.co.uk

J.W. GRIEVE BORDER GAS LIMITED

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

This company is commonly known as J.w. Grieve Border Gas Limited. The company was founded 21 years ago and was given the registration number SC234387. The firm's registered office is in SELKIRK. You can find them at The School House, Ashkirk, Selkirk, Borders. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:J.W. GRIEVE BORDER GAS LIMITED
Company Number:SC234387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The School House, Ashkirk, Selkirk, Borders, TD7 4NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The School House, Ashkirk, TD7 4NY

Secretary22 July 2002Active
The School House, Ashkirk, Selkirk, TD7 4NY

Director01 October 2020Active
Old School House, Ashkirk, Selkirk, TD7 4NY

Director22 July 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 July 2002Active
54 Orchard Terrace, Hawick, TD9 9LX

Director17 May 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 July 2002Active

People with Significant Control

Mr John William Grieve
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:Old School House, Ashkirk, Scotland, TD7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Grieve
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:The School House, Ashkirk, Selkirk, TD7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Grieve
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:The School House, Ashkirk, Selkirk, TD7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Grieve
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:Old School House, Ashkirk, Scotland, TD7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Grieve
Notified on:30 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Scotland
Address:The School House, Ashkirk, Selkirk, Scotland, TD7 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Grieve
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:Old School House, Ashkirk, Scotland, TD7 4NY
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 (6 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.