Company NameThe Inverurie Green Grocer Limited
Company StatusActive
Company NumberSC473813
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Constance Yvonne Sorrie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressWestfield Farm Chestnut Brae
Blackhall Road
Inverurie
Aberdeenshire
AB51 5JJ
Scotland
Director NameMr John Sorrie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressWestfield Farm Chestnut Brae
Blackhall Road
Inverurie
Aberdeenshire
AB51 5JJ
Scotland
Director NameJohn Cameron Sorrie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleGreengrocer
Country of ResidenceScotland
Correspondence Address9 The Carriages
Crossover Road
Inverurie
Aberdeenshire
AB51 4SJ
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed26 April 2016(2 years after company formation)
Appointment Duration7 years, 12 months
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2014(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 February 2021Director's details changed for John Cameron Sorrie on 21 January 2021 (2 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
10 February 2017Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
(4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Appointment of Add Accountancy Limited as a secretary on 26 April 2016 (3 pages)
1 August 2016Appointment of Add Accountancy Limited as a secretary on 26 April 2016 (3 pages)
24 May 2016Termination of appointment of Lc Secretaries Limited as a secretary on 26 April 2016 (2 pages)
24 May 2016Termination of appointment of Lc Secretaries Limited as a secretary on 26 April 2016 (2 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 May 2015 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
(3 pages)
2 April 2014Termination of appointment of Pamela Leiper as a director (1 page)
2 April 2014Appointment of Mrs Constance Yvonne Sorrie as a director (2 pages)
2 April 2014Appointment of John Cameron Sorrie as a director (2 pages)
2 April 2014Appointment of Mrs Constance Yvonne Sorrie as a director (2 pages)
2 April 2014Termination of appointment of Pamela Leiper as a director (1 page)
2 April 2014Appointment of John Cameron Sorrie as a director (2 pages)
2 April 2014Appointment of Mr John Sorrie as a director (2 pages)
2 April 2014Appointment of Mr John Sorrie as a director (2 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
(3 pages)
28 March 2014Incorporation (25 pages)
28 March 2014Incorporation (25 pages)