PETER GREIG & COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

13/12/2113 December 2021 Registered office address changed from Victoria Works 143/147 st Clair Street Kirkcaldy KY1 2BU to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2021-12-13

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

26/11/2126 November 2021 Satisfaction of charge 2 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 3 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 1 in full

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

19/02/2019 February 2020 18/11/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

21/02/1921 February 2019 19/11/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

07/02/187 February 2018 20/11/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 21 November 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 16 November 2015

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 17 November 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 18 November 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J R STEVENSON & MARSHALL / 04/02/2005

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS ROSEMARY ANN GRAVATT NICOLL

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH NICOLL

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 19 November 2012

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 21 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 22 November 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WALTER GRAEME NICOLL / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH ADAM NICOLL / 14/09/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J R STEVENSON & MARSHALL / 14/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN LOCKHART

View Document

27/10/0927 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 17 November 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/11/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/11/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/11/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 17/11/03

View Document

25/03/0425 March 2004 PARTIC OF MORT/CHARGE *****

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 18/11/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 19/11/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 04/04/01; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 20/11/00

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 22/11/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 16/11/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 £ NC 75000/223500 17/12/98

View Document

25/01/9925 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 17/12/98

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 17/12/98

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 11/12/98

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 18/12/98

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 17/12/98

View Document

12/01/9912 January 1999 PARTIC OF MORT/CHARGE *****

View Document

29/12/9829 December 1998 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 17/11/97

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 18/11/96

View Document

02/07/972 July 1997 £ IC 70500/70000 01/05/97 £ SR 500@1=500

View Document

30/05/9730 May 1997 169 RE 500 SHARES

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 18/11/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 20/11/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 04/04/95; CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 21/11/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 22/11/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 16/11/92

View Document

16/04/9316 April 1993 ACCOUNTING REF. DATE SHORT FROM 25/11 TO 20/11

View Document

06/04/936 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 ALTER MEM AND ARTS 26/03/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 18/11/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 19/11/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 20/11/89

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 22/11/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 17/11/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 18/11/86

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