J.W. GRIEVE BORDER GAS LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 4NY

Company number SC234387
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address THE SCHOOL HOUSE, ASHKIRK, SELKIRK, BORDERS, TD7 4NY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Robert Grierson as a director on 26 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J.W. GRIEVE BORDER GAS LIMITED are www.jwgrievebordergas.co.uk, and www.j-w-grieve-border-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. J W Grieve Border Gas Limited is a Private Limited Company. The company registration number is SC234387. J W Grieve Border Gas Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of J W Grieve Border Gas Limited is The School House Ashkirk Selkirk Borders Td7 4ny. . GRIEVE, Sandra is a Secretary of the company. GRIEVE, John William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRIERSON, Robert has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GRIEVE, Sandra
Appointed Date: 22 July 2002

Director
GRIEVE, John William
Appointed Date: 22 July 2002
67 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
GRIERSON, Robert
Resigned: 26 May 2016
Appointed Date: 17 May 2006
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Mr John William Grieve
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Grieve
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W. GRIEVE BORDER GAS LIMITED Events

17 Aug 2016
Confirmation statement made on 22 July 2016 with updates
26 May 2016
Termination of appointment of Robert Grierson as a director on 26 May 2016
06 Nov 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

13 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
22 Jul 2002
Incorporation

J.W. GRIEVE BORDER GAS LIMITED Charges

30 March 2005
Bond & floating charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 July 2004
Standard security
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 commercial road, hawick.
15 August 2003
Bond & floating charge
Delivered: 21 August 2003
Status: Satisfied on 17 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…