Coldstream
Berwickshire
TD12 4HY
Scotland
Director Name | Mr Ian John Forbes |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director And Farming |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslaw House Coldstream Berwickshire TD12 4JX Scotland |
Director Name | Mrs Katie Elspeth Forbes |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Mr George Robert Forbes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 October 2022) |
Role | Auctioneer/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Secretary Name | Roy James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Springfield Park East Ord Berwick Upon Tweed Northumberland TD15 2FD Scotland |
Secretary Name | Judith Alexandra Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 January 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Grf Land LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
28 January 2021 | Appointment of Mrs Katie Elspeth Forbes as a director on 16 December 2020 (2 pages) |
---|---|
18 January 2021 | Director's details changed for Mr Ian John Forbes on 16 December 2020 (2 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Memorandum and Articles of Association (20 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
23 February 2018 | Appointment of Mr Ian John Forbes as a director on 30 January 2018 (2 pages) |
23 February 2018 | Termination of appointment of Judith Alexandra Forbes as a secretary on 30 January 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Grf Land Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Grf Land Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed grf (farms) LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed grf (farms) LIMITED\certificate issued on 31/07/13
|
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (5 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: barrow house berwick road wooler northumberland NE71 6SL (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: barrow house berwick road wooler northumberland NE71 6SL (1 page) |
17 June 1999 | Return made up to 13/06/99; no change of members
|
17 June 1999 | Return made up to 13/06/99; no change of members
|
31 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 August 1998 | Return made up to 13/06/98; no change of members (4 pages) |
24 August 1998 | Return made up to 13/06/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: barrow house berwick road wooler northumberland NE71 6SL (1 page) |
18 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: barrow house berwick road wooler northumberland NE71 6SL (1 page) |
18 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
25 June 1996 | Company name changed eiwn 42 LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed eiwn 42 LIMITED\certificate issued on 26/06/96 (2 pages) |
13 June 1996 | Incorporation (31 pages) |
13 June 1996 | Incorporation (31 pages) |