P A GREIG LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-05-22 |
22/05/2422 May 2024 | Resolutions |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-02-28 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
26/07/2326 July 2023 | Cessation of Claire Alison Greig as a person with significant control on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Claire Alison Greig as a director on 2023-07-25 |
26/07/2326 July 2023 | Change of details for Peter Greig as a person with significant control on 2023-07-25 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-02-28 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
01/05/191 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 2 |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS CLAIRE ALISON GREIG |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALISON GREIG |
02/07/182 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
10/06/1710 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GREIG / 03/03/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/08/1520 August 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/08/146 August 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/05/1329 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/06/121 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 38 ST. TERNANS ROAD NEWTONHILL KINCARDINESHIRE AB39 3PF UNITED KINGDOM |
10/04/1210 April 2012 | PREVSHO FROM 31/05/2012 TO 28/02/2012 |
13/05/1113 May 2011 | 03/05/11 STATEMENT OF CAPITAL GBP 1 |
13/05/1113 May 2011 | DIRECTOR APPOINTED PETER GREIG |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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