Advanced company searchLink opens in new window

GREGOR MANAGEMENT LIMITED

Company number SC160053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
25 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
24 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 29 February 2016
24 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
13 Sep 2014 MR04 Satisfaction of charge 1 in full
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
23 Jul 2013 AP01 Appointment of Manus Gregor as a director
30 May 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
05 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a small company made up to 31 August 2011
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 4
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
02 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
16 Nov 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from 112 Commercial Street Leith Edinburgh EH6 6NF on 3 August 2011