About

Registered Number: SC013173
Date of Incorporation: 17/05/1924 (99 years and 10 months ago)
Company Status: Active
Registered Address: Victoria Works, 143/147 St Clair Street, Kirkcaldy, KY1 2BU

 

Peter Greig & Company Ltd was founded on 17 May 1924 and are based in Kirkcaldy, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Stevenson & Marshall Llp, Anderson, Peter Macdonald, Nicoll, Angus Walter Graeme, Nicoll, Rosemary Ann Gravatt, Boase, John Lindsay, Cavers, John, Lockhart, Alan Thomas Clark, Nicoll, Hamish Adam, Robertson, Andrew William James, Robertson, William James Boyd, Todd, Walter George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Peter Macdonald 11 January 1999 - 1
NICOLL, Angus Walter Graeme 06 April 1991 - 1
NICOLL, Rosemary Ann Gravatt 21 March 2013 - 1
BOASE, John Lindsay N/A 30 April 1991 1
CAVERS, John N/A 28 November 1995 1
LOCKHART, Alan Thomas Clark 04 September 1996 14 October 2008 1
NICOLL, Hamish Adam 11 January 1999 21 March 2013 1
ROBERTSON, Andrew William James 28 November 1995 18 December 1998 1
ROBERTSON, William James Boyd N/A 18 December 1998 1
TODD, Walter George N/A 23 April 1992 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON & MARSHALL LLP 06 April 1989 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 September 2013
CH04 - Change of particulars for corporate secretary 10 May 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 16 September 2005
353 - Register of members 16 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 June 2004
410(Scot) - N/A 25 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 18 September 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 11 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 13 August 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
MEM/ARTS - N/A 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
123 - Notice of increase in nominal capital 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 1999
410(Scot) - N/A 12 January 1999
410(Scot) - N/A 29 December 1998
AUD - Auditor's letter of resignation 21 December 1998
AUD - Auditor's letter of resignation 21 October 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 15 April 1998
AAMD - Amended Accounts 12 November 1997
169 - Return by a company purchasing its own shares 02 July 1997
MISC - Miscellaneous document 30 May 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 19 April 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 12 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 22 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1993
363s - Annual Return 06 April 1993
363a - Annual Return 15 April 1992
RESOLUTIONS - N/A 13 April 1992
MEM/ARTS - N/A 13 April 1992
AA - Annual Accounts 08 April 1992
288 - N/A 06 April 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 17 April 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 04 May 1988
363 - Annual Return 02 April 1987
AA - Annual Accounts 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 March 2004 Outstanding

N/A

Standard security 23 December 1998 Outstanding

N/A

Bond & floating charge 18 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.