K & S GREIG LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN AB10 6SD UNITED KINGDOM

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MRS KATHLEEN MARY GREIG

View Document

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

04/02/194 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 07/12/2018

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 07/12/18

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 ADOPT ARTICLES 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEVEN JOHN GREIG

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN GREIG

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY GREIG / 01/01/2018

View Document

10/11/1710 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1514 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 1.00

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARY GREIG / 16/07/2015

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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