-
IAN GRIEVE (FALKIRK) LIMITED - 95a Glasgow Road, Camelon, Falkirk, FK1 4JD, United Kingdom
Company Information
- Company registration number
- SC327232
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 95a Glasgow Road
- Camelon
- Falkirk
- FK1 4JD 95a Glasgow Road, Camelon, Falkirk, FK1 4JD UK
Management
- Managing Directors
- GRIEVE, Adam Robert
- GRIEVE, Alastair Michael
- GRIEVE, Ian
- Company secretaries
- GRIEVE, Alastair Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-04
- Age Of Company 2007-07-04 17 years
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- Mr Adam Robert Grieve
- Mr Ian Grieve
- Mr Alastair Michael Grieve
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MARITIME SHELFCO 11 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-07-01
- Annual Return
- Due Date: 2022-07-15
- Last Date: 2021-07-01
-
IAN GRIEVE (FALKIRK) LIMITED Company Description
- IAN GRIEVE (FALKIRK) LIMITED is a ltd registered in United Kingdom with the Company reg no SC327232. Its current trading status is "live". It was registered 2007-07-04. It was previously called MARITIME SHELFCO 11 LIMITED. It has declared SIC or NACE codes as "45111". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2013-07-01.It can be contacted at 95A Glasgow Road .
Get IAN GRIEVE (FALKIRK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ian Grieve (Falkirk) Limited - 95a Glasgow Road, Camelon, Falkirk, FK1 4JD, United Kingdom
- 2007-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IAN GRIEVE (FALKIRK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
-
accounts-with-accounts-type-small (2021-09-17) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-07-11) - PSC07
-
confirmation-statement-with-updates (2020-07-11) - CS01
-
accounts-with-accounts-type-small (2020-10-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
resolution (2018-04-05) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-23) - AA
-
confirmation-statement-with-updates (2017-07-06) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-15) - MR01
-
accounts-with-accounts-type-small (2016-09-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-08) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
accounts-with-accounts-type-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
resolution (2014-01-06) - RESOLUTIONS
-
capital-allotment-shares (2014-01-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-small (2014-03-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
accounts-with-accounts-type-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
accounts-with-accounts-type-small (2012-04-26) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-27) - CH01
-
resolution (2011-07-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-27) - AD01
-
appoint-person-secretary-company-with-name (2011-07-08) - AP03
-
appoint-person-director-company-with-name (2011-05-13) - AP01
-
termination-secretary-company-with-name (2011-07-08) - TM02
-
accounts-with-accounts-type-small (2011-04-06) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-09) - AD01
-
mortgage-alter-floating-charge-with-number (2011-02-16) - 466(Scot)
-
capital-allotment-shares (2011-02-07) - SH01
-
resolution (2011-02-07) - RESOLUTIONS
-
legacy (2011-01-08) - MG01s
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-22) - CH01
-
change-corporate-secretary-company-with-change-date (2010-07-22) - CH04
-
accounts-with-accounts-type-small (2010-04-06) - AA
-
legacy (2010-11-04) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 363a
-
accounts-with-accounts-type-small (2009-05-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
legacy (2008-05-02) - 410(Scot)
keyboard_arrow_right 2007
-
incorporation-company (2007-07-04) - NEWINC
-
legacy (2007-08-18) - 88(2)R
-
legacy (2007-08-02) - 123
-
resolution (2007-08-02) - RESOLUTIONS
-
legacy (2007-07-27) - 288b
-
legacy (2007-07-27) - 288a
-
legacy (2007-07-24) - 225
-
certificate-change-of-name-company (2007-07-24) - CERTNM