About

Registered Number: SC239669
Date of Incorporation: 15/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Established in 2002, Gresham Gp (Scotland) Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC02 - N/A 22 June 2020
PSC07 - N/A 19 June 2020
PSC07 - N/A 19 June 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 July 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 12 September 2018
AA01 - Change of accounting reference date 01 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
MISC - Miscellaneous document 18 September 2013
AUD - Auditor's letter of resignation 02 September 2013
AUD - Auditor's letter of resignation 29 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 14 April 2010
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
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
363s - Annual Return 06 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 30 September 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
CERTNM - Change of name certificate 08 January 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.