Company NameG. C. Grieve Limited
DirectorsNeil Fairbairn and Alison Fairbairn
Company StatusActive
Company Number04004933
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Previous NameMECH Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Neil Fairbairn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(1 week after company formation)
Appointment Duration23 years, 10 months
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Lands
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Secretary NameMr Neil Fairbairn
NationalityBritish
StatusCurrent
Appointed07 June 2000(1 week after company formation)
Appointment Duration23 years, 10 months
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Lands
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Director NameMrs Alison Fairbairn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadowlands
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Director NameMargaret Fairbairn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week after company formation)
Appointment Duration16 years, 1 month (resigned 29 July 2016)
RoleMarried Woman
Correspondence AddressHethpool
6 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameMr Kenneth Grant Fairbairn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2017)
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressHethpool
6 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegrieve-stationers.co.uk
Telephone01289 306051
Telephone regionBerwick-on-Tweed

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Kenneth Grant Fairbairn
99.00%
Ordinary
50 at £1Margaret Fairbairn
1.00%
Ordinary

Financials

Year2014
Net Worth£277,382
Cash£41,603
Current Liabilities£25,523

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

2 August 2023Micro company accounts made up to 31 May 2023 (5 pages)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 May 2022 (5 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
8 December 2021Cessation of Kenneth Grant Fairbairn as a person with significant control on 13 October 2021 (1 page)
7 December 2021Notification of Neil Fairbairn as a person with significant control on 13 October 2021 (2 pages)
29 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
6 December 2017Second filing for the appointment of Alison Fairbairn as a director (6 pages)
6 December 2017Second filing for the appointment of Alison Fairbairn as a director (6 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
19 September 2017Appointment of Mrs Alison Fairbairn as a director on 12 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2017.
(3 pages)
19 September 2017Appointment of Mrs Alison Fairbairn as a director on 12 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2017.
(3 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 March 2017Termination of appointment of Kenneth Grant Fairbairn as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Kenneth Grant Fairbairn as a director on 28 February 2017 (1 page)
10 February 2017Registered 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 2017Registered 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)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 August 2016Termination of appointment of Margaret Fairbairn as a director on 29 July 2016 (1 page)
8 August 2016Termination of appointment of Margaret Fairbairn as a director on 29 July 2016 (1 page)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(6 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 June 2009Return made up to 31/05/09; full list of members (6 pages)
6 June 2009Return made up to 31/05/09; full list of members (6 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
16 June 2008Return made up to 31/05/08; full list of members (6 pages)
16 June 2008Return made up to 31/05/08; full list of members (6 pages)
13 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
13 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
17 June 2007Return made up to 31/05/07; full list of members (6 pages)
17 June 2007Return made up to 31/05/07; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 April 2004Particulars of contract relating to shares (4 pages)
30 April 2004Particulars of contract relating to shares (4 pages)
28 April 2004Return made up to 31/05/02; full list of members; amend (6 pages)
28 April 2004Return made up to 31/05/02; full list of members; amend (6 pages)
28 April 2004Return made up to 31/05/03; full list of members; amend (6 pages)
28 April 2004Return made up to 31/05/01; full list of members; amend (6 pages)
28 April 2004Return made up to 31/05/03; full list of members; amend (6 pages)
28 April 2004Return made up to 31/05/01; full list of members; amend (6 pages)
20 April 2004Ad 01/06/00--------- £ si 4999@1 (2 pages)
20 April 2004Ad 01/06/00--------- £ si 4999@1 (2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004£ nc 1000/5000 01/06/00 (1 page)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004£ nc 1000/5000 01/06/00 (1 page)
4 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
13 June 2003Return made up to 31/05/03; full list of members (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
27 August 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
27 August 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
16 June 2002Return made up to 31/05/02; full list of members (6 pages)
16 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
21 June 2000Memorandum and Articles of Association (12 pages)
21 June 2000Memorandum and Articles of Association (12 pages)
15 June 2000Company name changed mech consultancy LIMITED\certificate issued on 16/06/00 (2 pages)
15 June 2000Company name changed mech consultancy LIMITED\certificate issued on 16/06/00 (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 788/790 finchley road london NW11 7TJ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 788/790 finchley road london NW11 7TJ (1 page)
31 May 2000Incorporation (18 pages)
31 May 2000Incorporation (18 pages)