Company NameGretna Green Weddings Limited
DirectorRhona Lynn
Company StatusActive
Company NumberSC386419
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Previous NameGretna Wedding Bureau Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rhona Lynn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Annan
Dumfries & Galloway
DG12 5LL
Scotland
Director NameMr Alister Norman Lynn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Annan
Dumfries & Galloway
DG12 5LL
Scotland
Director NameMr Mark Lynn
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Annan
Dumfries & Galloway
DG12 5LL
Scotland

Contact

Websitegretna-green-weddings.com

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alistair Norman Lynn
33.33%
Ordinary
100 at £1Mark Lynn
33.33%
Ordinary
100 at £1Rhona Lynn
33.33%
Ordinary

Financials

Year2014
Net Worth£1,126,307
Cash£863,161
Current Liabilities£369,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
23 April 2019Termination of appointment of Mark Lynn as a director on 25 December 2018 (1 page)
23 April 2019Termination of appointment of Alister Norman Lynn as a director on 20 October 2018 (1 page)
23 April 2019Cessation of Mark Lynn as a person with significant control on 25 December 2018 (1 page)
23 April 2019Cessation of Alister Norman Lynn as a person with significant control on 20 October 2018 (1 page)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2013Director's details changed for Mr Alistair Norman Lynn on 1 January 2012 (2 pages)
7 November 2013Director's details changed for Mr Alistair Norman Lynn on 1 January 2012 (2 pages)
7 November 2013Director's details changed for Mr Alistair Norman Lynn on 1 January 2012 (2 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2012Company name changed gretna wedding bureau LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed gretna wedding bureau LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
15 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
15 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
4 October 2010Incorporation (24 pages)
4 October 2010Incorporation (24 pages)