GREIG ENGINEERING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN SANGSTER

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WATSON / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WATSON / 15/11/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TOUGH

View Document

03/10/173 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017

View Document

01/09/171 September 2017 ADOPT ARTICLES 31/03/2017

View Document

01/09/171 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 3760

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR NEIL ANTHONY ARMOUR

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED CANSCO GREIG ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES MCDOUGALL / 21/01/2014

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WATSON / 24/04/2012

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SANGSTER

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 SHARE PURCHASE 24/05/2010

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 3750

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGGIE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN SANGSTER / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TOUGH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WATSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALLAN SANGSTER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LOGGIE / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9

View Document

31/03/0931 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/03/095 March 2009 SECRETARY APPOINTED IAN JAMES MCDOUGALL

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

02/03/092 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED LOUISE WATSON

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 PARTIC OF MORT/CHARGE *****

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTIC OF MORT/CHARGE *****

View Document

06/09/066 September 2006 DEC MORT/CHARGE *****

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 7 WAVERLEY PLACE ABERDEEN GRAMPIAN AB10 1XH

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 PARTIC OF MORT/CHARGE *****

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 20 QUEENS ROAD ABERDEEN AB1 6YT

View Document

29/05/9629 May 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED JAMES GREIG & COMPANY LIMITED CERTIFICATE ISSUED ON 01/02/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 PARTIC OF MORT/CHARGE 264

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 PARTIC OF MORT/CHARGE 10258

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/11/8613 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

29/10/8629 October 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

24/03/8624 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/86

View Document

07/07/827 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/82

View Document

05/05/825 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company