PETER GREIG & COMPANY (HOLDINGS) LIMITED
Status | LIQUIDATION |
Company No. | SC189361 |
Category | Private Limited Company |
Incorporated | 14 Sep 1998 |
Age | 25 years, 8 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
PETER GREIG & COMPANY (HOLDINGS) LIMITED is an liquidation private limited company with number SC189361. It was incorporated 25 years, 8 months, 20 days ago, on 14 September 1998. The company address is C/O Third Floor Turnberry House C/O Third Floor Turnberry House, Glasgow, G2 2LB.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
New address: C/O Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
Change date: 2021-12-10
Old address: Victoria Linen Works 143/147 st Clair Street Kirkcaldy Fife KY1 2BU
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 12 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-22
New date: 2021-04-30
Documents
Change corporate secretary company with change date
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J R Stevenson & Marshall
Change date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 18 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 22 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-22
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 22 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 21 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-21
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 16 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 17 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-17
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 18 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 19 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 21 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change corporate secretary company with change date
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J R Stevenson & Marshall
Change date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 22 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 16 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anderson
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Macdonald Anderson
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 17 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-17
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed peter macdonald anderson
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan lockhart
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 2008
Action Date: 19 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-19
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2007
Action Date: 20 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-20
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2006
Action Date: 21 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-21
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 24 Mar 2005
Action Date: 22 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-22
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2004
Action Date: 17 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-17
Documents
Accounts with accounts type full
Date: 23 Sep 2003
Action Date: 18 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-18
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2002
Action Date: 19 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-19
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2001
Action Date: 20 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-20
Documents
Certificate change of name company
Date: 07 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed azaklein LIMITED\certificate issued on 08/11/00
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 22 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-22
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Legacy
Date: 06 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 22/11/99
Documents
Legacy
Date: 28 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 28/06/99 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/12/98--------- £ si 16815@1=16815 £ ic 2/16817
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/12/98
Documents
Resolution
Date: 25 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
VYSE TERRACE BRANSTON COURT,BIRMINGHAM,B18 6BA
Number: | 08617648 |
Status: | ACTIVE |
Category: | Private Limited Company |
CICELEY LANE,LANCASHIRE,BB1 1HQ
Number: | 02762671 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BURDON LANE,SUTTON,SM2 7BZ
Number: | 02272084 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND OILFIELD SERVICES LTD
BLARICH LODGE,ROGART,IV28 3UB
Number: | SC484088 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTHWOOD ROAD,NORTHAMPTON,NN3 2LR
Number: | 09247259 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK GATES,WEYBRIDGE,KT13 0AD
Number: | 03703122 |
Status: | ACTIVE |
Category: | Private Limited Company |