Company NameGrieve Decor Limited
DirectorsIain Angus Grieve and Linda Grieve
Company StatusActive
Company Number07045019
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Iain Angus Grieve
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Linda Grieve
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RolePartner In Painting & Decorating Business
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMrs Linda Grieve
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitegrievedecor.co.uk
Telephone01289 308433
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

1 at £1Iain Angus Grieve
50.00%
Ordinary
1 at £1Linda Grieve
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,211
Cash£33,023
Current Liabilities£255,051

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Director's details changed for Linda Grieve on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Linda Grieve on 24 October 2017 (2 pages)
23 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
23 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
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)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
5 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages)
5 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages)
28 October 2009Appointment of Linda Grieve as a director (3 pages)
28 October 2009Appointment of Linda Grieve as a director (3 pages)
15 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
15 October 2009Appointment of Mr Iain Angus Grieve as a director (2 pages)
15 October 2009Incorporation (29 pages)
15 October 2009Termination of appointment of Vikki Steward as a director (1 page)
15 October 2009Incorporation (29 pages)
15 October 2009Appointment of Mrs Linda Grieve as a secretary (1 page)
15 October 2009Appointment of Mrs Linda Grieve as a secretary (1 page)
15 October 2009Termination of appointment of Vikki Steward as a director (1 page)
15 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
15 October 2009Appointment of Mr Iain Angus Grieve as a director (2 pages)