J.W. GRIEVE BORDER GAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

09/07/249 July 2024 Cessation of John William Grieve as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Sandra Grieve as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Sandra Grieve as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of John William Grieve as a person with significant control on 2024-07-09

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR FINLAY WALDIE GRIEVE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

13/04/1913 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GRIEVE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GRIEVE

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GRIEVE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GRIEVE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIERSON

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM CROWN BUSINESS CENTRE 20/22 HIGH STREET HAWICK TD9 9EH

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DEC MORT/CHARGE *****

View Document

19/04/0519 April 2005 PARTIC OF MORT/CHARGE *****

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTIC OF MORT/CHARGE *****

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 PARTIC OF MORT/CHARGE *****

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company