About

Registered Number: SC237109
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10 Southfield Road, Balloch, Cumbernauld, Glasgow, G68 9DQ

 

Greystone Development Ltd was founded on 20 September 2002 and are based in Cumbernauld in Glasgow, it has a status of "Active". The company has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLES, John 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MYLES, Elizabeth 20 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 June 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.