GREGOR GLOBAL LTD.
Status | ACTIVE |
Company No. | SC358437 |
Category | Private Limited Company |
Incorporated | 21 Apr 2009 |
Age | 15 years, 1 month, 11 days |
Jurisdiction | Scotland |
SUMMARY
GREGOR GLOBAL LTD. is an active private limited company with number SC358437. It was incorporated 15 years, 1 month, 11 days ago, on 21 April 2009. The company address is 4 Valentine Court 4 Valentine Court, Dundee, DD2 3QB, Tayside.
Company Fillings
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-02-29
New date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 10 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jul 2017
Action Date: 07 Jun 2017
Category: Capital
Type: SH01
Capital : 476 GBP
Date: 2017-06-07
Documents
Notification of a person with significant control statement
Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Cessation of a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-28
Psc name: Manus Gregor
Documents
Capital allotment shares
Date: 29 Jun 2017
Action Date: 07 Jun 2017
Category: Capital
Type: SH01
Capital : 476 GBP
Date: 2017-06-07
Documents
Capital name of class of shares
Date: 21 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-11
Capital : 335 GBP
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manus Gregor
Change date: 2015-04-30
Documents
Change account reference date company current shortened
Date: 22 Feb 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Second filing of form with form type made up date
Date: 23 Jun 2014
Action Date: 21 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-04-21
Documents
Capital allotment shares
Date: 23 Apr 2014
Action Date: 12 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Mack
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Appoint person secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Mack
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ccw Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Sep 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Old address: 112 Commercial Street Edinburgh Scotland EH6 6NF Scotland
Change date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manus Gregor
Change date: 2009-11-01
Documents
Change corporate secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ccw Secretaries Limited
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: 40 Charlotte Square Edinburgh EH2 4HQ
Documents
Legacy
Date: 17 Sep 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed manus gregor
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ccw business services LIMITED
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david john wylie
Documents
Some Companies
CAMBRIDGE IF ANALYTICA LIMITED
22 OAK HILL GARDENS,WOODFORD GREEN,IG8 9DY
Number: | 09366423 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBOP CARRY LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL005207 |
Status: | ACTIVE |
Category: | Limited Partnership |
EMPLOYMENT LAW SUPPORT & CONSULTING LIMITED
5 MANSTON DRIVE,CHEADLE,SK8 5DH
Number: | 07000401 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WYKEHAM ROAD,GLASGOW,G13 3YP
Number: | SC611786 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,WIRRAL, BROMBOROUGH,CH62 3RP
Number: | 11171575 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY PROFESSIONAL SERVICES (QPS) LIMITED
2-8 FOUNTAYNE ROAD,LONDON,N15 4QL
Number: | 08508225 |
Status: | ACTIVE |
Category: | Private Limited Company |