Download leads from Nexok and grow your business. Find out more

M P Greig Limited

Documents

Total Documents51
Total Pages286

Filing History

3 July 2023Total exemption full accounts made up to 28 February 2023
23 February 2023Confirmation statement made on 23 February 2023 with no updates
23 January 2023Total exemption full accounts made up to 28 February 2022
23 February 2022Confirmation statement made on 23 February 2022 with no updates
27 October 2021Total exemption full accounts made up to 28 February 2021
25 February 2021Confirmation statement made on 23 February 2021 with no updates
1 December 2020Total exemption full accounts made up to 29 February 2020
24 February 2020Confirmation statement made on 23 February 2020 with no updates
8 July 2019Total exemption full accounts made up to 28 February 2019
25 February 2019Confirmation statement made on 23 February 2019 with no updates
17 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 17 May 2018
30 April 2018Total exemption full accounts made up to 28 February 2018
23 February 2018Confirmation statement made on 23 February 2018 with no updates
10 June 2017Total exemption full accounts made up to 28 February 2017
10 June 2017Total exemption full accounts made up to 28 February 2017
27 February 2017Confirmation statement made on 23 February 2017 with updates
27 February 2017Confirmation statement made on 23 February 2017 with updates
11 April 2016Total exemption small company accounts made up to 29 February 2016
11 April 2016Total exemption small company accounts made up to 29 February 2016
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 February 2016Director's details changed for Martin Philip Greig on 1 January 2016
23 February 2016Director's details changed for Martin Philip Greig on 1 January 2016
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
25 November 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 37 Albert Street Aberdeen AB25 1XU on 25 November 2015
25 November 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 37 Albert Street Aberdeen AB25 1XU on 25 November 2015
31 August 2015Total exemption small company accounts made up to 28 February 2015
31 August 2015Total exemption small company accounts made up to 28 February 2015
22 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
29 October 2014Total exemption small company accounts made up to 28 February 2014
29 October 2014Total exemption small company accounts made up to 28 February 2014
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
11 April 2013Total exemption small company accounts made up to 28 February 2013
11 April 2013Total exemption small company accounts made up to 28 February 2013
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
8 November 2012Total exemption small company accounts made up to 28 February 2012
8 November 2012Total exemption small company accounts made up to 28 February 2012
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
3 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1
3 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1
3 March 2011Appointment of Martin Philip Greil as a director
3 March 2011Appointment of Martin Philip Greil as a director
24 February 2011Termination of appointment of Stephen Mabbott as a director
24 February 2011Termination of appointment of Brian Reid Ltd. as a secretary
24 February 2011Termination of appointment of Stephen Mabbott as a director
24 February 2011Termination of appointment of Brian Reid Ltd. as a secretary
23 February 2011Incorporation
23 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing