About

Registered Number: SC078562
Date of Incorporation: 05/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD

 

Having been setup in 1982, Greig Engineering Ltd are based in Aberdeen, it's status at Companies House is "Active". 51-100 people are employed by this organisation. The companies directors are Tough, Steven, Watson, Louise, Duncan, Graham, Florance, Douglas Gordon, Mcbeath, Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOUGH, Steven 05 February 2002 - 1
WATSON, Louise 12 September 2008 - 1
DUNCAN, Graham 01 October 1996 30 June 2003 1
FLORANCE, Douglas Gordon N/A 27 March 1989 1
MCBEATH, Norman N/A 28 February 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 16 August 2019
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 October 2017
PSC09 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
RESOLUTIONS - N/A 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
AA - Annual Accounts 06 July 2017
AA01 - Change of accounting reference date 14 June 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 28 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 29 January 2016
CERTNM - Change of name certificate 13 November 2015
AR01 - Annual Return 30 October 2015
AP04 - Appointment of corporate secretary 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AD01 - Change of registered office address 27 October 2015
AUD - Auditor's letter of resignation 24 October 2014
AR01 - Annual Return 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 03 May 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 14 June 2010
SH06 - Notice of cancellation of shares 14 June 2010
SH03 - Return of purchase of own shares 09 June 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 30 September 2009
466(Scot) - N/A 15 May 2009
466(Scot) - N/A 31 March 2009
410(Scot) - N/A 27 March 2009
419a(Scot) - N/A 17 March 2009
410(Scot) - N/A 13 March 2009
419a(Scot) - N/A 12 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
410(Scot) - N/A 02 March 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 August 2007
410(Scot) - N/A 28 April 2007
363a - Annual Return 31 January 2007
410(Scot) - N/A 13 September 2006
419a(Scot) - N/A 06 September 2006
410(Scot) - N/A 19 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
353 - Register of members 01 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 October 2003
287 - Change in situation or address of Registered Office 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 September 1998
410(Scot) - N/A 22 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 05 June 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 28 December 1995
CERTNM - Change of name certificate 31 January 1995
CERTNM - Change of name certificate 31 January 1995
363s - Annual Return 05 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
AA - Annual Accounts 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1994
363s - Annual Return 25 January 1994
288 - N/A 23 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 19 January 1993
288 - N/A 05 May 1992
288 - N/A 10 April 1992
363s - Annual Return 20 January 1992
410(Scot) - N/A 13 December 1991
AA - Annual Accounts 14 November 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 28 January 1991
410(Scot) - N/A 18 September 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 05 February 1990
288 - N/A 11 August 1989
363 - Annual Return 03 August 1989
288 - N/A 27 July 1989
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 17 August 1987
AA - Annual Accounts 06 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1986
363 - Annual Return 29 October 1986
288 - N/A 23 October 1986
AA - Annual Accounts 17 October 1986
CERTNM - Change of name certificate 24 March 1986
CERTNM - Change of name certificate 07 July 1982
NEWINC - New incorporation documents 05 May 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 11 March 2009 Outstanding

N/A

Floating charge 04 March 2009 Outstanding

N/A

Floating charge 26 February 2009 Outstanding

N/A

Standard security 19 April 2007 Fully Satisfied

N/A

Standard security 31 August 2006 Outstanding

N/A

Bond & floating charge 16 August 2006 Fully Satisfied

N/A

Standard security 16 April 1998 Outstanding

N/A

Standard security 02 December 1991 Outstanding

N/A

Standard security 04 September 1990 Outstanding

N/A

Bond & floating charge 13 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.