GREGOR 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
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/05/2427 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER GREGOR / 20/10/2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER GREGOR / 20/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/05/126 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, DIRECTOR MANUS GREGOR

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 112 COMMERCIAL STREET LEITH EDINBURGH EH6 6NF

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC GREGOR / 01/11/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUS GREGOR / 01/11/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 35 MELVILLE STREET EDINBURGH EH3 7JF

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: GREGOR HOUSE 19 BROAD WYND LEITH EDINBURGH EH6 6QZ

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 22A RUTLAND SQUARE EDINBURGH EH1 2BB

View Document

08/06/948 June 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

19/05/9419 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 PARTIC OF MORT/CHARGE *****

View Document

14/04/9214 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/11/9029 November 1990 PARTIC OF MORT/CHARGE 13472

View Document

26/06/9026 June 1990 PARTIC OF MORT/CHARGE 6904

View Document

30/04/9030 April 1990 DEC MORT/CHARGE 4617

View Document

17/04/9017 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 4 HILLSIDE CRESCENT EDINBURGH EH7 5DY

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/12/8819 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 PPUC3 4998@£1 ORD 040487

View Document

28/09/8828 September 1988 88(3) 4998@£1 ORD 050288

View Document

07/09/887 September 1988 PARTIC OF MORT/CHARGE 8994

View Document

07/09/887 September 1988 PARTIC OF MORT/CHARGE 8993

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/09/885 September 1988 PARTIC OF MORT/CHARGE 8927

View Document

05/09/885 September 1988 PARTIC OF MORT/CHARGE 8926

View Document

20/06/8820 June 1988 PARTIC OF MORT/CHARGE 6170

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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