Stuart Greig Ltd was founded on 22 March 1976 with its registered office in Manchester. We don't currently know the number of employees at this company. The companies directors are listed as Greig, Andrew Robert, Greig, Edward Stuart, Greig, John Victor, Greig, Marion, Greig, Victor Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Andrew Robert | N/A | - | 1 |
GREIG, Edward Stuart | N/A | - | 1 |
GREIG, John Victor | N/A | - | 1 |
GREIG, Marion | N/A | 27 November 1997 | 1 |
GREIG, Victor Stuart | N/A | 16 August 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 November 2018 | |
LIQ13 - N/A | 21 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2017 | |
AD01 - Change of registered office address | 16 October 2017 | |
RESOLUTIONS - N/A | 12 October 2017 | |
LIQ01 - N/A | 12 October 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
CH03 - Change of particulars for secretary | 07 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 17 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 April 2008 | |
353 - Register of members | 17 April 2008 | |
AA - Annual Accounts | 22 January 2008 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 01 May 2003 | |
CERTNM - Change of name certificate | 09 August 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 23 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 March 2001 | |
AA - Annual Accounts | 03 January 2001 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 27 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 29 May 1996 | |
287 - Change in situation or address of Registered Office | 29 May 1996 | |
AUD - Auditor's letter of resignation | 05 January 1996 | |
AUD - Auditor's letter of resignation | 20 December 1995 | |
AA - Annual Accounts | 01 December 1995 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 21 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1992 | |
363b - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 17 September 1991 | |
363a - Annual Return | 25 July 1991 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 02 October 1990 | |
AA - Annual Accounts | 17 August 1990 | |
363 - Annual Return | 21 May 1990 | |
AA - Annual Accounts | 24 April 1990 | |
363 - Annual Return | 03 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 April 1989 | |
363 - Annual Return | 22 September 1988 | |
AA - Annual Accounts | 26 August 1988 | |
363 - Annual Return | 02 November 1987 | |
AA - Annual Accounts | 20 October 1987 | |
AA - Annual Accounts | 20 October 1987 | |
395 - Particulars of a mortgage or charge | 07 May 1987 | |
395 - Particulars of a mortgage or charge | 07 May 1987 | |
363 - Annual Return | 23 December 1986 | |
AA - Annual Accounts | 27 November 1986 | |
363 - Annual Return | 02 May 1986 | |
MISC - Miscellaneous document | 22 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 April 1987 | Fully Satisfied |
N/A |
Legal charge | 27 April 1987 | Fully Satisfied |
N/A |
Legal charge | 29 September 1983 | Fully Satisfied |
N/A |
Legal charge | 11 June 1982 | Fully Satisfied |
N/A |
Legal charge | 30 October 1981 | Fully Satisfied |
N/A |
Second mortgage | 31 July 1978 | Fully Satisfied |
N/A |
Legal charge | 21 May 1976 | Fully Satisfied |
N/A |