UKBizDB.co.uk

THE CHAPEL GRETNA GREEN LIMITED

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

This company is commonly known as The Chapel Gretna Green Limited. The company was founded 11 years ago and was given the registration number SC434780. The firm's registered office is in GRETNA. You can find them at The Chapel Gretna Green Limited, Glasgow Road, Gretna, Dumfriesshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:THE CHAPEL GRETNA GREEN LIMITED
Company Number:SC434780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, Dumfriesshire, DG16 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active
The Chapel Gretna Green Limited, Glasgow Road, Gretna, Scotland, DG16 5DT

Director15 October 2012Active

People with Significant Control

Mr David George Blakeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Guest
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Heath Hampson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Hampson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Blakeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Guest
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:The Chapel Gretna Green Limited, Glasgow Road, Gretna, DG16 5DT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Gazette

Gazette filings brought up to date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Accounts

Change account reference date company previous extended.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.