GRETNA GREEN LTD

Headless Cross Headless Cross, Gretna, DG16 5EA, Dumfriesshire
StatusACTIVE
Company No.SC052082
CategoryPrivate Limited Company
Incorporated28 Dec 1972
Age51 years, 4 months, 19 days
JurisdictionScotland

SUMMARY

GRETNA GREEN LTD is an active private limited company with number SC052082. It was incorporated 51 years, 4 months, 19 days ago, on 28 December 1972. The company address is Headless Cross Headless Cross, Gretna, DG16 5EA, Dumfriesshire.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Peter Patrick French O'meara

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Isabel Rhodes

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr John Richard Holliday

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alasdair George Houston

Cessation date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Leah Houston

Notification date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Alasdair George Houston

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-28

Officer name: Mrs Lucy Leah Houston

Documents

View document PDF

Change person director company with change date

Date: 28 May 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-28

Officer name: Susan Jennifer Mackie Clark

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Alasdair George Houston

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Alasdair George Houston

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Leah Houston

Appointment date: 2021-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-26

Officer name: Susan Jennifer Mackie Clark

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Isabel Rhodes

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mrs Isabel Rhodes

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0520820002

Charge creation date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Rhodes

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joyce Bell

Appointment date: 2020-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Moira Bell Houston

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Patrick French O'meara

Change date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Archibald Speedie Douglas

Termination date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Patrick French O'meara

Appointment date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pedler

Termination date: 2014-09-16

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Pedler

Change date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Archibald Speedie Douglas

Change date: 2012-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gretna green group LTD.\certificate issued on 25/07/11

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Moira Bell Houston

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Brian Archibald Speedie Douglas

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Susan Jennifer Mackie Clark

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alasdair houston / 01/10/2007

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 169

Description: £ ic 16020/8148 21/06/06 £ sr 7872@1=7872

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Aug 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with made up date

Date: 11 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AAMD

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gretna museum and tourist servic es LIMITED\certificate issued on 12/06/03

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF


Some Companies

CALIDO TRADING LIMITED

UNIT 7, RICKINGHALL BUSINESS CENTRE ALLWOOD GREEN,DISS,IP22 1LQ

Number:01490635
Status:ACTIVE
Category:Private Limited Company

E K SHROPSHIRE LTD

106 FLAT 3 RAEBURN PLACE,EDINBURGH,EH4 1HH

Number:SC515496
Status:ACTIVE
Category:Private Limited Company

INNOTECH RECRUIT LIMITED

INNOTECH HOUSE BEAMINSTER ROAD,STOCKPORT,SK4 3HT

Number:11930968
Status:ACTIVE
Category:Private Limited Company

INNOVATION ELECTRICAL SOLUTION LTD.

69 DULVERTON AVENUE,COVENTRY,CV5 8HG

Number:08940044
Status:ACTIVE
Category:Private Limited Company

JEETLY LTD

THE APEX, 2,COVENTRY,CV1 3PP

Number:11339001
Status:ACTIVE
Category:Private Limited Company

LONEWOLF ENTERPRISES LTD

41 GODOLPHIN CLOSE,SWINDON,SN5 8RN

Number:06819681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source