GRECO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Statement of company's objects

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025 Registered office address changed from Units 4-14 Commerce Street Aberdeen AB11 5EU to Unit 5, Altec Centre Minto Drive Altens Industrial Estate Aberdeen Scotland AB12 3LW on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Cathy Yang as a director on 2025-05-16

View Document

03/06/253 June 2025 Appointment of Colin Christie as a director on 2025-05-16

View Document

03/06/253 June 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-05-16

View Document

03/06/253 June 2025 Termination of appointment of Nicola Joyce Greig as a secretary on 2025-05-16

View Document

03/06/253 June 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

03/06/253 June 2025 Appointment of Mark Twaalfhoven as a director on 2025-05-16

View Document

03/06/253 June 2025 Appointment of Patrick Philip Mair as a director on 2025-05-16

View Document

03/06/253 June 2025 Termination of appointment of Matthew Greig as a director on 2025-05-16

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Second filing of Confirmation Statement dated 2016-12-17

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2016-12-17

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2023-12-17

View Document

25/04/2525 April 2025 Satisfaction of charge SC1105340004 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 2 in full

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2023-12-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

20/12/2420 December 2024 Secretary's details changed for Nicola Joyce Thom on 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Appointment of Matthew Greig as a director on 2023-02-06

View Document

19/04/2319 April 2023 Notification of Mgd2 Limited as a person with significant control on 2023-02-06

View Document

17/04/2317 April 2023 Termination of appointment of Margaret Dornan as a secretary on 2023-02-06

View Document

17/04/2317 April 2023 Cessation of Peter Airth Greig as a person with significant control on 2023-02-06

View Document

17/04/2317 April 2023 Registered office address changed from 1 Anderson Avenue Aberdeen AB24 4LR Scotland to Units 4-14 Commerce Street Aberdeen AB11 5EU on 2023-04-17

View Document

17/04/2317 April 2023 Termination of appointment of Peter Airth Greig as a director on 2023-02-06

View Document

14/04/2314 April 2023 Appointment of Nicola Joyce Thom as a secretary on 2023-02-06

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge SC1105340003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1105340004

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1105340003

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 Confirmation statement made on 2016-12-17 with updates

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DORNAN / 01/11/2012

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/01/113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/03/055 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DIV 01/07/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995

View Document

08/12/948 December 1994 Accounts for a small company made up to 1994-09-30

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 Accounts for a small company made up to 1993-09-30

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/01/9312 January 1993 Accounts for a small company made up to 1992-09-30

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993

View Document

24/12/9124 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 Accounts for a small company made up to 1991-09-30

View Document

13/08/9113 August 1991 Auditor's resignation

View Document

13/08/9113 August 1991 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/07/9115 July 1991 Full accounts made up to 1990-09-30

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 Full accounts made up to 1989-09-30

View Document

20/03/9020 March 1990

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/01/8918 January 1989

View Document

18/01/8918 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/8918 January 1989

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 7A BRIDGE OF COWIE STONEHAVEN AB3 2AN

View Document

18/01/8918 January 1989

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

18/07/8818 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/07/8818 July 1988

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 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