About

Registered Number: SC153146
Date of Incorporation: 20/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 1 North Street, Elgin, IV30 1UA

 

Having been setup in 1994, Grigor & Young Nominees Ltd are based in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has 11 directors listed as Grigor & Young Llp, Brash, Peter Melrose, Cruickshank, Ann, Skelly, Donna Margaret, Taylor, Janet Hilary, Comfort, James Alexander Robert, Cruickshank, Ian Hay, Hutcheon, Eileen Watson, Mennie, William Patrick, Ross, Neil Kilgour, Young, Robert Alastair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASH, Peter Melrose 17 February 2006 - 1
CRUICKSHANK, Ann 24 October 1994 - 1
SKELLY, Donna Margaret 07 June 2018 - 1
TAYLOR, Janet Hilary 20 January 2009 - 1
COMFORT, James Alexander Robert 24 October 1994 07 February 2013 1
CRUICKSHANK, Ian Hay 09 January 1995 30 June 1998 1
HUTCHEON, Eileen Watson 20 January 2009 22 March 2019 1
MENNIE, William Patrick 20 September 1994 01 July 2004 1
ROSS, Neil Kilgour 24 October 1994 02 September 2019 1
YOUNG, Robert Alastair 24 October 1994 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIGOR & YOUNG LLP 07 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 October 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 03 October 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 01 September 2019
AA - Annual Accounts 23 May 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC02 - N/A 02 October 2018
AP04 - Appointment of corporate secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 23 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 23 September 1996
RESOLUTIONS - N/A 29 May 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
288 - N/A 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 08 November 1994
287 - Change in situation or address of Registered Office 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.