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.
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 | : |
|
Registered Address | : | The School House, Ashkirk, Selkirk, Borders, TD7 4NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The School House, Ashkirk, TD7 4NY | Secretary | 22 July 2002 | Active |
The School House, Ashkirk, Selkirk, TD7 4NY | Director | 01 October 2020 | Active |
Old School House, Ashkirk, Selkirk, TD7 4NY | Director | 22 July 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 22 July 2002 | Active |
54 Orchard Terrace, Hawick, TD9 9LX | Director | 17 May 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 22 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.