Advanced company searchLink opens in new window

GRECO ENGINEERING (CNC) LIMITED

Company number SC402979

Filter by category

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
16 May 2016 TM01 Termination of appointment of Liam Greig as a director on 16 May 2016
16 May 2016 AP01 Appointment of Mr Peter Airth Greig as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Matthew Greig as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Daniel Greig as a director on 16 May 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
24 Jan 2012 AP01 Appointment of Mr David Andrew Kinross as a director
24 Jan 2012 TM01 Termination of appointment of Margaret Dornan as a director
05 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted