Company NameW. Greer Limited
Company StatusDissolved
Company NumberSC097507
CategoryPrivate Limited Company
Incorporation Date25 February 1986(38 years, 2 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameGrinmost (No. 26) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRachel Deborah King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1989(3 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 14 August 2015)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage Wolflea
Bonchester Bridge
Hawick
Roxburghshire
TD9 9TD
Scotland
Secretary NameRachel Deborah King
NationalityBritish
StatusClosed
Appointed30 September 1994(8 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage Wolflea
Bonchester Bridge
Hawick
Roxburghshire
TD9 9TD
Scotland
Director NameMr David Greer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(27 years, 4 months after company formation)
Appointment Duration2 years (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Viewfield Terrace
Dunfermline
Fife
KY12 7HZ
Scotland
Director NameJames Bernard Bright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1993)
RoleManaging Director
Correspondence Address66 Island Wall
Whitstable
Kent
CT5 1EL
Director NameMargaret Grace Bright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address66 Island Wall
Whitstable
Kent
CT5 1EL
Director NameWilliam Cuthbertson Greer
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(3 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 June 2012)
RoleExport Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage Wolflea
Bonchester Bridge
Hawick
Roxburghshire
TD9 9TE
Scotland
Secretary NameMargaret Grace Bright
NationalityBritish
StatusResigned
Appointed06 July 1989(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address66 Island Wall
Whitstable
Kent
CT5 1EL

Contact

Websitewww.wgreerltd.co.uk

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of William Cuthberston Greer
50.00%
Ordinary
1 at £1Rachel Deborah King
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,746
Cash£8,938
Current Liabilities£16,772

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Appointment of David Greer as a director (3 pages)
22 July 2013Appointment of David Greer as a director (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Termination of appointment of William Greer as a director (1 page)
28 February 2013Termination of appointment of William Greer as a director (1 page)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Rachel Deborah King on 28 March 2011 (2 pages)
28 March 2011Director's details changed for William Cuthbertson Greer on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Rachel Deborah King on 28 March 2011 (2 pages)
28 March 2011Director's details changed for William Cuthbertson Greer on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Rachel Deborah King on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Rachel Deborah King on 28 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William Cuthbertson Greer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Rachel Deborah King on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William Cuthbertson Greer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Rachel Deborah King on 26 February 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2005Return made up to 15/01/05; full list of members (2 pages)
10 February 2005Return made up to 15/01/05; full list of members (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 48 castle street edinburgh EH2 3LU (1 page)
28 September 2004Registered office changed on 28/09/04 from: 48 castle street edinburgh EH2 3LU (1 page)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
18 March 2003Return made up to 15/01/03; full list of members (7 pages)
18 March 2003Return made up to 15/01/03; full list of members (7 pages)
8 August 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Full accounts made up to 31 May 1997 (10 pages)
17 February 1998Full accounts made up to 31 May 1997 (10 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
28 April 1997Return made up to 15/01/97; no change of members (4 pages)
28 April 1997Return made up to 15/01/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
26 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
12 April 1996Return made up to 15/01/96; no change of members (6 pages)
12 April 1996Return made up to 15/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 June 1986Company name changed grinmost (no. 26) LIMITED\certificate issued on 05/06/86 (2 pages)
5 June 1986Company name changed grinmost (no. 26) LIMITED\certificate issued on 05/06/86 (2 pages)
25 February 1986Certificate of incorporation (1 page)
25 February 1986Certificate of incorporation (1 page)