GREGOR MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/1624 July 2016 PREVSHO FROM 31/10/2016 TO 29/02/2016

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MANUS GREGOR

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

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

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MANUS GREGOR

View Document

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

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER GREGOR / 01/12/2009

View Document

07/10/107 October 2010 Annual return made up to 29 August 2010 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

24/11/0924 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

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

13/01/0913 January 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED GREGOR HOMES LTD. CERTIFICATE ISSUED ON 19/06/07

View Document

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

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0322 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/09/0216 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/991 October 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

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

View Document

28/09/9828 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

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

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

16/06/9716 June 1997 EXEMPTION FROM APPOINTING AUDITORS 10/06/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: GREGOR HOUSE 19 BROAD WYND LEITH EDINBURGH EH6 6QZ

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 5 LOGIE MILL BEVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBUGH, EH7 4HH

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 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