About

Registered Number: 01357571
Date of Incorporation: 14/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 44 Kirkgate, Ripon, HG4 1PB

 

Established in 1978, Greers of Elgin Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". There are 4 directors listed as Grieveson, Benjamin Elliot, Grieveson, Christine, Grieveson, Timothy Oliver, Grieveson, Oliver Paul for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVESON, Benjamin Elliot 01 December 2011 - 1
GRIEVESON, Oliver Paul N/A 23 September 1994 1
Secretary Name Appointed Resigned Total Appointments
GRIEVESON, Christine N/A 23 September 1994 1
GRIEVESON, Timothy Oliver 23 September 1994 11 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 October 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 11 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
123 - Notice of increase in nominal capital 11 April 1997
MEM/ARTS - N/A 11 April 1997
395 - Particulars of a mortgage or charge 28 March 1997
CERTNM - Change of name certificate 14 February 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 12 November 1996
AA - Annual Accounts 12 November 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 09 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 04 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 17 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 28 September 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1997 Outstanding

N/A

Debenture 04 November 1989 Fully Satisfied

N/A

Standard security registered in scotland 23 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.