W. GREER LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1524 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED DAVID GREER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DEBORAH KING / 28/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DEBORAH KING / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUTHBERTSON GREER / 28/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DEBORAH KING / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUTHBERTSON GREER / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 48 CASTLE STREET EDINBURGH EH2 3LU

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 AUDITOR'S RESIGNATION

View Document

11/04/9511 April 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 06/07/89; NO CHANGE OF MEMBERS

View Document

16/07/8916 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/06/88; NO CHANGE OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 04/06/87

View Document

18/12/8718 December 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

11/06/8711 June 1987 NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 COMPANY NAME CHANGED GRINMOST (NO. 26) LIMITED CERTIFICATE ISSUED ON 05/06/86

View Document

25/02/8625 February 1986 CERTIFICATE OF INCORPORATION

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