THE INVERURIE GREEN GROCER LIMITED

6 Market Square 6 Market Square, Inverurie, AB51 0AA, Aberdeenshire
StatusACTIVE
Company No.SC473813
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionScotland

SUMMARY

THE INVERURIE GREEN GROCER LIMITED is an active private limited company with number SC473813. It was incorporated 10 years, 2 months, 4 days ago, on 28 March 2014. The company address is 6 Market Square 6 Market Square, Inverurie, AB51 0AA, Aberdeenshire.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: John Cameron Sorrie

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Add Accountancy Limited

Appointment date: 2016-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Termination date: 2016-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sorrie

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cameron Sorrie

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Constance Yvonne Sorrie

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Leiper

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL COLE LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:09077532
Status:ACTIVE
Category:Private Limited Company

EAGLE CONTRACT SOLUTIONS LIMITED

15 DRAYTON ROAD,LONDON,N17 6HJ

Number:10597795
Status:ACTIVE
Category:Private Limited Company
Number:04403267
Status:ACTIVE
Category:Private Limited Company

FRAMESBYSPARKLES LTD

60 CARTWRIGHT ROAD,DAGENHAM,RM9 6JL

Number:11788991
Status:ACTIVE
Category:Private Limited Company

MP ELECTRIC (DRIFFIELD) LTD

33-35 EXCHANGE STREET,EAST YORKSHIRE,YO25 6LL

Number:05978457
Status:ACTIVE
Category:Private Limited Company

MY VERY OWN STORY LTD

21A SANDYGATE ROAD, CROSSPOOL,SOUTH YORKSHIRE,S10 5NG

Number:06097353
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