Elgin
Morayshire
IV30 1QN
Scotland
Director Name | Mr Oliver Paul Grieveson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 South Guildry Street Elgin Morayshire IV30 1QN Scotland |
Secretary Name | Mrs Christine Grieveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 South Guildry Street Elgin Morayshire IV30 1QN Scotland |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Greers Of Elgin LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Oliver P. Grieveson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 March 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 February 2001 | Director resigned (1 page) |
30 January 2001 | Incorporation (17 pages) |