PETER GREIG & COMPANY (HOLDINGS) LIMITED

C/O Third Floor Turnberry House C/O Third Floor Turnberry House, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC189361
CategoryPrivate Limited Company
Incorporated14 Sep 1998
Age25 years, 8 months, 20 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anderson

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Macdonald Anderson

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed peter macdonald anderson

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan lockhart

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 22/11/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 25 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/12/98--------- £ si 16815@1=16815 £ ic 2/16817

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/98

Documents

View document PDF

Resolution

Date: 25 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 14 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIKA TECHNOLOGIES LIMITED

VYSE TERRACE BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:08617648
Status:ACTIVE
Category:Private Limited Company

CICELEY CONTINENTAL LIMITED

CICELEY LANE,LANCASHIRE,BB1 1HQ

Number:02762671
Status:ACTIVE
Category:Private Limited Company

EURO/ASIA SYSTEMS LIMITED

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

MAD HORSE TRUCKING LIMITED

1 NORTHWOOD ROAD,NORTHAMPTON,NN3 2LR

Number:09247259
Status:ACTIVE
Category:Private Limited Company

SUGAR & WATER FILMS LIMITED

OAK GATES,WEYBRIDGE,KT13 0AD

Number:03703122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source