Company NameGR8 Developments Limited
DirectorGordon Riddell
Company StatusActive
Company NumberSC225278
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 4 months ago)
Previous NameGR8 Thistles Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Gordon Riddell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(2 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
Fife
KY7 6JG
Scotland
Director NameSimon Paul Law
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMain House
Main Road
Linlithgow
Edinburgh
EH51 9EA
Scotland
Director NameMr Craig Boyd Barrowman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 3 Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
Fife
KY7 6JG
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitests.gb.net
Email address[email protected]
Telephone01592 593300
Telephone regionKirkcaldy

Location

Registered AddressUnit 3 Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
Fife
KY7 6JG
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Simple Technical Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£538,999
Cash£9,501
Current Liabilities£318,914

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

28 April 2023Delivered on: 3 May 2023
Persons entitled: Bibby Invoice Discounting Limited (As Security Trustee)

Classification: A registered charge
Outstanding
17 September 2019Delivered on: 26 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
3 May 2023Registration of charge SC2252780003, created on 28 April 2023 (14 pages)
28 April 2023Satisfaction of charge SC2252780001 in full (1 page)
28 April 2023Satisfaction of charge SC2252780002 in full (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 August 2021Cessation of Craig Boyd Barrowman as a person with significant control on 31 July 2021 (1 page)
2 August 2021Termination of appointment of Craig Boyd Barrowman as a director on 31 July 2021 (1 page)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 May 2020Alterations to floating charge SC2252780001 (16 pages)
22 May 2020Alterations to floating charge SC2252780002 (11 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
26 September 2019Registration of charge SC2252780002, created on 17 September 2019 (10 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Notification of Simple Technical Solutions Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
25 March 2019Cessation of Simple Technical Solutions Limited as a person with significant control on 20 February 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 6 April 2016 (1 page)
7 January 2016Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG on 7 January 2016 (1 page)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Registration of charge 2252780001 (5 pages)
18 July 2013Registration of charge 2252780001 (5 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Termination of appointment of Simon Law as a director (1 page)
17 September 2010Registered office address changed from 1 George Square Castle Brae Dunfermline Fife Scotland on 17 September 2010 (1 page)
17 September 2010Director's details changed for Gordon Riddell on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Simon Law as a director (1 page)
17 September 2010Director's details changed for Gordon Riddell on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 1 George Square Castle Brae Dunfermline Fife Scotland on 17 September 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Gordon Riddell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Simon Paul Law on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Simon Paul Law on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gordon Riddell on 1 October 2009 (2 pages)
23 November 2009Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 23 November 2009 (1 page)
23 November 2009Director's details changed for Simon Paul Law on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gordon Riddell on 1 October 2009 (2 pages)
23 November 2009Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 23 November 2009 (1 page)
15 December 2008Return made up to 14/11/08; full list of members (3 pages)
15 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
11 January 2007Return made up to 14/11/06; full list of members (2 pages)
11 January 2007Return made up to 14/11/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
15 December 2005Return made up to 14/11/05; full list of members (2 pages)
15 December 2005Return made up to 14/11/05; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 December 2004Company name changed GR8 thistles LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed GR8 thistles LIMITED\certificate issued on 02/12/04 (2 pages)
24 November 2004Return made up to 14/11/04; full list of members (6 pages)
24 November 2004Return made up to 14/11/04; full list of members (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
3 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
3 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
22 November 2002Return made up to 14/11/02; full list of members (6 pages)
22 November 2002Return made up to 14/11/02; full list of members (6 pages)
26 November 2001Company name changed purple venture 130 LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed purple venture 130 LIMITED\certificate issued on 26/11/01 (2 pages)
14 November 2001Incorporation (17 pages)
14 November 2001Incorporation (17 pages)