A R GRIEVE INVESTMENTS LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Registered office address changed from 9 Cherry Lane Cuper Fife KY15 5DA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-08-22

View Document

22/08/2422 August 2024 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

03/06/203 June 2020 CESSATION OF ALEXANDER RAEBURN GRIEVE (EXECUTORS OF THE LATE) AS A PSC

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GIBLIN WILLIAMSON

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MS CATHERINE GIBLIN WILLIAMSON

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKENZIE

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 26 EAST FERGUS PLACE KIRKCALDY KY1 1XT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MCKENZIES, SOLICITORS

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON COOKE

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS CATHERINE GIBLIN WILLIAMSON

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY MCKENZIES, SOLICITORS

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOKE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WELLBURN

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RAEBURN GRIEVE (EXECUTORS OF THE LATE)

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/07/176 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED SALLY LEWIS DAVIDSON MCKENZIE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED GORDON WILSON COOKE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED NIGEL CHARLES COOKE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED JOHN STEWART WELLBURN

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIEVE

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 25 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/07/1423 July 2014 PREVSHO FROM 31/05/2014 TO 28/02/2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 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