GREGOR GLOBAL LTD.

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/08/2520 August 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-11-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-02-29 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 ADOPT ARTICLES 29/09/2017

View Document

10/07/1710 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 476

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

29/06/1729 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 476

View Document

29/06/1729 June 2017 CESSATION OF MANUS GREGOR AS A PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 ADOPT ARTICLES 07/06/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/10/1624 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 335

View Document

07/06/167 June 2016 COMPANY NAME CHANGED IMG ESTATES LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANUS GREGOR / 30/04/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 CURRSHO FROM 30/04/2016 TO 29/02/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 SECOND FILING WITH MUD 21/04/14 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 12/09/13 STATEMENT OF CAPITAL GBP 100

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY MACK

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

23/04/1223 April 2012 SECRETARY APPOINTED TRACEY MACK

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/09/1122 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/11/2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

01/07/101 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUS GREGOR / 01/11/2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JOHN WYLIE

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MANUS GREGOR

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR CCW BUSINESS SERVICES LIMITED

View Document

21/04/0921 April 2009 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