A.M. GREIG (FARMS) LIMITED
Status | ACTIVE |
Company No. | SC169737 |
Category | Private Limited Company |
Incorporated | 13 Nov 1996 |
Age | 27 years, 7 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
A.M. GREIG (FARMS) LIMITED is an active private limited company with number SC169737. It was incorporated 27 years, 7 months, 5 days ago, on 13 November 1996. The company address is 8 St Annes Place, Haddington, EH41 4BS, East Lothian, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Andrew Gerrard Wemyss
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Greig
Appointment date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change to a person with significant control
Date: 14 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anne Maureen Greig
Change date: 2016-04-06
Documents
Change sail address company with old address new address
Date: 01 Aug 2019
Category: Address
Type: AD02
New address: 8 st Ann's Place Haddington East Lothian EH41 4BS
Old address: Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 8 st Annes Place Haddington East Lothian EH41 4BS
Old address: , Glen Orchy, 15 Glenorchy Road, North Berwick, East Lothian, EH39 4PE
Change date: 2019-02-19
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Gerrard Wemyss
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Greig
Documents
Appoint corporate secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Morton Fraser Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morton Fraser Llp
Documents
Appoint person secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Christopher George Greig
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Maureen Greig
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed morton fraser LLP
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary skene edwards ws
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 04 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 04/06/01 from: 3RD floor saltire court, 20 castle terrace, edinburgh, lothian EH1 2EG
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Resolution
Date: 23 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/11/96--------- £ si 418000@1
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/97; full list of members
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/11/96--------- £ si 40000@1=40000 £ ic 2/40002
Documents
Legacy
Date: 02 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 02/12/96 from: 5 albyn place, edinburgh, lothian EH2 4NJ
Documents
Some Companies
71-75 SHELTON STREET COVENT GARDEN,LONDON,WC2H 9JQ
Number: | 04886932 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAKWORTH GREEN,MIDDLESBROUGH,TS4 3ES
Number: | 07507953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAMBLETON EDWARDS WEALTH MANAGEMENT LLP
THE OAKLEY,DROITWICH SPA,WR9 9AY
Number: | OC412677 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 PARK LANE,CHESHIRE,SK12 1RD
Number: | 06173960 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALEXANDRA TERRACE,MOUNTAIN ASH,CF45 4LE
Number: | 09279779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL CROSS HANDS FARM,OLD SODBURY,BS37 6RJ
Number: | 09177910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |