Company NamePeter Greig & Company Limited
Company StatusLiquidation
Company NumberSC013173
CategoryPrivate Limited Company
Incorporation Date17 May 1924(99 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus Walter Graeme Nicoll
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(66 years, 11 months after company formation)
Appointment Duration33 years
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall
Kennoway
Fife
KY8 5SE
Scotland
Director NameMr Peter MacDonald Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(74 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressSeaview Goose Green
Gullane
EH31 2BA
Scotland
Director NameMrs Rosemary Ann Gravatt Nicoll
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(88 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressThird Floor, Turnberry House 175 West George Stree
Glasgow
G2 2LB
Scotland
Secretary NameStevenson & Marshall Llp (Corporation)
StatusCurrent
Appointed06 April 1989(64 years, 11 months after company formation)
Appointment Duration35 years
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Director NameJohn Lindsay Boase
NationalityBritish
StatusResigned
Appointed06 April 1989(64 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 1991)
RoleManufacturer
Correspondence Address17 Swan Road
Kirkcaldy
Fife
KY1 1UZ
Scotland
Director NameJohn Cavers
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(64 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 1995)
RoleSolicitor
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
Director NameWilliam James Boyd Robertson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(64 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 1998)
RoleManufacturer
Correspondence AddressBow Butts
Kinghorn
Fife
Director NameWalter George Todd
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(64 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 1992)
RoleAccountant
Correspondence Address34 Spencer Place
Kirkcaldy
Fife
KY1 2AX
Scotland
Director NameMr Andrew William James Robertson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(71 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 December 1998)
RoleTextile Manufacturer
Correspondence AddressBowbutts
Kinghorn
Burntisland
Fife
KY3 9TH
Scotland
Director NameAlan Thomas Clark Lockhart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(72 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 October 2008)
RoleManager
Correspondence Address28 Raith Drive
Kirkcaldy
KY2 5NP
Scotland
Director NameMr Hamish Adam Nicoll
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(74 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHall Farm Hall Farm
Newmarket
Suffolk
CB8 0TY

Contact

Websitewww.petergreig.co.uk
Email address[email protected]
Telephone01592 651901
Telephone regionKirkcaldy

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£630,160
Cash£130,179
Current Liabilities£638,783

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2021 (2 years, 7 months ago)
Next Return Due27 September 2022 (overdue)

Charges

18 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 9 march 2004.
Particulars: Other debts and non-vesting debts.
Outstanding
23 December 1998Delivered on: 12 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria linen works,42 east march street,kirkcaldy,fife.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 18 November 2019 (13 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 19 November 2018 (11 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 20 November 2017 (11 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 21 November 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 21 November 2016 (8 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 16 November 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 16 November 2015 (7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 223,000
(7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 223,000
(7 pages)
10 February 2015Total exemption small company accounts made up to 17 November 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 17 November 2014 (7 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 223,000
(7 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 223,000
(7 pages)
4 April 2014Total exemption small company accounts made up to 18 November 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 18 November 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 223,000
(7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 223,000
(7 pages)
10 May 2013Secretary's details changed for J R Stevenson & Marshall on 4 February 2005 (1 page)
10 May 2013Secretary's details changed for J R Stevenson & Marshall on 4 February 2005 (1 page)
10 May 2013Secretary's details changed for J R Stevenson & Marshall on 4 February 2005 (1 page)
29 April 2013Termination of appointment of Hamish Nicoll as a director (1 page)
29 April 2013Appointment of Mrs Rosemary Ann Gravatt Nicoll as a director (2 pages)
29 April 2013Appointment of Mrs Rosemary Ann Gravatt Nicoll as a director (2 pages)
29 April 2013Termination of appointment of Hamish Nicoll as a director (1 page)
26 February 2013Total exemption small company accounts made up to 19 November 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 19 November 2012 (7 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 21 November 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 21 November 2011 (9 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
10 February 2011Total exemption small company accounts made up to 22 November 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 22 November 2010 (7 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
14 September 2010Secretary's details changed for J R Stevenson & Marshall on 14 September 2010 (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
14 September 2010Secretary's details changed for J R Stevenson & Marshall on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Hamish Adam Nicoll on 14 September 2010 (3 pages)
14 September 2010Director's details changed for Mr Angus Walter Graeme Nicoll on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Hamish Adam Nicoll on 14 September 2010 (3 pages)
14 September 2010Director's details changed for Mr Angus Walter Graeme Nicoll on 14 September 2010 (2 pages)
27 October 2009Termination of appointment of Alan Lockhart as a director (1 page)
27 October 2009Termination of appointment of Alan Lockhart as a director (1 page)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 17 November 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 17 November 2008 (7 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 19 November 2007 (7 pages)
17 September 2008Accounts for a small company made up to 19 November 2007 (7 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 July 2007Accounts for a small company made up to 20 November 2006 (8 pages)
16 July 2007Accounts for a small company made up to 20 November 2006 (8 pages)
2 October 2006Return made up to 14/09/06; full list of members (3 pages)
2 October 2006Return made up to 14/09/06; full list of members (3 pages)
5 September 2006Accounts for a small company made up to 21 November 2005 (7 pages)
5 September 2006Accounts for a small company made up to 21 November 2005 (7 pages)
16 September 2005Return made up to 14/09/05; full list of members (3 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 14/09/05; full list of members (3 pages)
24 March 2005Accounts for a small company made up to 22 November 2004 (7 pages)
24 March 2005Accounts for a small company made up to 22 November 2004 (7 pages)
17 September 2004Return made up to 14/09/04; full list of members (8 pages)
17 September 2004Return made up to 14/09/04; full list of members (8 pages)
14 June 2004Full accounts made up to 17 November 2003 (20 pages)
14 June 2004Full accounts made up to 17 November 2003 (20 pages)
25 March 2004Partic of mort/charge * (9 pages)
25 March 2004Partic of mort/charge * (9 pages)
23 September 2003Accounts for a medium company made up to 18 November 2002 (20 pages)
23 September 2003Accounts for a medium company made up to 18 November 2002 (20 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
16 September 2002Full accounts made up to 19 November 2001 (19 pages)
16 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Full accounts made up to 19 November 2001 (19 pages)
16 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Return made up to 04/04/02; full list of members (7 pages)
11 April 2002Return made up to 04/04/02; full list of members (7 pages)
24 April 2001Accounts for a medium company made up to 20 November 2000 (13 pages)
24 April 2001Accounts for a medium company made up to 20 November 2000 (13 pages)
24 April 2001Return made up to 04/04/01; no change of members (7 pages)
24 April 2001Return made up to 04/04/01; no change of members (7 pages)
11 September 2000Full accounts made up to 22 November 1999 (19 pages)
11 September 2000Full accounts made up to 22 November 1999 (19 pages)
26 April 2000Return made up to 04/04/00; no change of members (7 pages)
26 April 2000Return made up to 04/04/00; no change of members (7 pages)
13 August 1999Full accounts made up to 16 November 1998 (36 pages)
13 August 1999Full accounts made up to 16 November 1998 (36 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 04/04/99; full list of members (6 pages)
27 April 1999Return made up to 04/04/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1999£ nc 75000/223500 17/12/98 (1 page)
25 January 1999Memorandum and Articles of Association (6 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 January 1999Director resigned (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Declaration of assistance for shares acquisition (9 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1999Memorandum and Articles of Association (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Declaration of assistance for shares acquisition (9 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1999£ nc 75000/223500 17/12/98 (1 page)
25 January 1999Ad 17/12/98--------- £ si 152860@1=152860 £ ic 70000/222860 (3 pages)
25 January 1999Ad 17/12/98--------- £ si 152860@1=152860 £ ic 70000/222860 (3 pages)
25 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
12 January 1999Partic of mort/charge * (5 pages)
12 January 1999Partic of mort/charge * (5 pages)
29 December 1998Partic of mort/charge * (6 pages)
29 December 1998Partic of mort/charge * (6 pages)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
15 April 1998Full accounts made up to 17 November 1997 (17 pages)
15 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1998Full accounts made up to 17 November 1997 (17 pages)
12 November 1997Amended full accounts made up to 18 November 1996 (16 pages)
12 November 1997Amended full accounts made up to 18 November 1996 (16 pages)
2 July 1997£ ic 70500/70000 01/05/97 £ sr 500@1=500 (1 page)
2 July 1997£ ic 70500/70000 01/05/97 £ sr 500@1=500 (1 page)
30 May 1997169 re 500 shares (1 page)
30 May 1997169 re 500 shares (1 page)
17 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 April 1997Full accounts made up to 18 November 1996 (20 pages)
17 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 April 1997Full accounts made up to 18 November 1996 (20 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 April 1996Full accounts made up to 20 November 1995 (20 pages)
19 April 1996Return made up to 04/04/96; full list of members (6 pages)
19 April 1996Full accounts made up to 20 November 1995 (20 pages)
19 April 1996Return made up to 04/04/96; full list of members (6 pages)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)