P A GREIG LTD.

Company Documents

DateDescription
22/05/2422 May 2024 Resolutions

View Document

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

View Document

22/05/2422 May 2024 Resolutions

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Cessation of Claire Alison Greig as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Claire Alison Greig as a director on 2023-07-25

View Document

26/07/2326 July 2023 Change of details for Peter Greig as a person with significant control on 2023-07-25

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS CLAIRE ALISON GREIG

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALISON GREIG

View Document

02/07/182 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/06/1710 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREIG / 03/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 38 ST. TERNANS ROAD NEWTONHILL KINCARDINESHIRE AB39 3PF UNITED KINGDOM

View Document

10/04/1210 April 2012 PREVSHO FROM 31/05/2012 TO 28/02/2012

View Document

13/05/1113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED PETER GREIG

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

03/05/113 May 2011 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