About

Registered Number: SC324503
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Studio 1 Caledon Green, Roseland Earl's Gate Park, Grangemouth, Stirlingshire, FK3 8WJ

 

Grey Line Design Ltd was registered on 29 May 2007, it's status is listed as "Active". The companies directors are listed as Liddle, Nicola, Liddle, Peter Gavin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Peter Gavin 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LIDDLE, Nicola 29 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 25 February 2020
SH01 - Return of Allotment of shares 12 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 20 May 2008
225 - Change of Accounting Reference Date 06 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.