Company NameGregor Developments Limited
DirectorEric Christopher Gregor
Company StatusActive
Company NumberSC103529
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameEric Christopher Gregor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1990(3 years after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameEric Christopher Gregor
NationalityBritish
StatusCurrent
Appointed08 April 1991(4 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameManus Gregor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(3 years after company formation)
Appointment Duration21 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Commercial Street
Edinburgh
Midlothian
EH6 6NF
Scotland
Director NameThomas Ewan Notman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(3 years after company formation)
Appointment Duration1 year (resigned 08 April 1991)
RoleCompany Director
Correspondence Address33 Portland Street
Edinburgh
Midlothian
EH6 4BB
Scotland
Secretary NameThomas Ewan Notman
NationalityBritish
StatusResigned
Appointed21 March 1990(3 years after company formation)
Appointment Duration1 year (resigned 08 April 1991)
RoleCompany Director
Correspondence Address33 Portland Street
Edinburgh
Midlothian
EH6 4BB
Scotland

Contact

Websiteriverbankbelford.co.uk

Location

Registered Address4 Valentine Court
Dundee Business Park
Dundee
Tayside
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Gregor Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

2 April 1992Delivered on: 22 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
15 November 1990Delivered on: 29 November 1990
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £156,575 and all further sums due or to become due.
Particulars: All and whole part of the subjects at tods mills, north junction street, leith in the city of edinburgh, midlothian.
Outstanding
18 June 1990Delivered on: 26 June 1990
Persons entitled: John Harrison

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tod's mill north junction street leith.
Outstanding
6 September 1989Delivered on: 19 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Todsmill, leith edinburgh.
Outstanding
24 August 1988Delivered on: 7 September 1988
Persons entitled: Allied Irish Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 portobello high st, portobello, edinburgh.
Outstanding
24 August 1988Delivered on: 7 September 1988
Persons entitled: Allied Irish Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tod's mill, leith, 76 & 78 north junction st, leith, edinburgh.
Outstanding
31 May 1988Delivered on: 20 June 1988
Persons entitled: Allied Irish Bank PLC

Classification: 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

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
27 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
5 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
20 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Director's details changed for Eric Christopher Gregor on 20 October 2013 (2 pages)
21 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(4 pages)
21 May 2014Secretary's details changed for Eric Christopher Gregor on 20 October 2013 (1 page)
21 May 2014Director's details changed for Eric Christopher Gregor on 20 October 2013 (2 pages)
21 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(4 pages)
21 May 2014Secretary's details changed for Eric Christopher Gregor on 20 October 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
6 May 2012Termination of appointment of Manus Gregor as a director (1 page)
6 May 2012Termination of appointment of Manus Gregor as a director (1 page)
6 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 112 Commercial Street Leith Edinburgh EH6 6NF on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 112 Commercial Street Leith Edinburgh EH6 6NF on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 112 Commercial Street Leith Edinburgh EH6 6NF on 3 August 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Director and secretary's change of particulars / eric gregor / 01/11/2008 (1 page)
7 April 2009Director's change of particulars / manus gregor / 01/11/2008 (1 page)
7 April 2009Director's change of particulars / manus gregor / 01/11/2008 (1 page)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Director and secretary's change of particulars / eric gregor / 01/11/2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 February 2009Registered office changed on 03/02/2009 from 35 melville street edinburgh EH3 7JF (1 page)
3 February 2009Registered office changed on 03/02/2009 from 35 melville street edinburgh EH3 7JF (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 June 2008Return made up to 21/03/08; full list of members (4 pages)
17 June 2008Return made up to 21/03/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 May 2007Return made up to 21/03/07; full list of members (7 pages)
4 May 2007Return made up to 21/03/07; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Return made up to 21/03/05; full list of members (7 pages)
15 April 2005Return made up to 21/03/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
11 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
11 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
11 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 21/03/99; full list of members (6 pages)
2 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 May 1999Return made up to 21/03/99; full list of members (6 pages)
2 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
6 April 1998Return made up to 21/03/98; no change of members (4 pages)
6 April 1998Return made up to 21/03/98; no change of members (4 pages)
6 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
9 February 1998Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page)
15 April 1997Return made up to 21/03/97; no change of members (4 pages)
15 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 April 1997Return made up to 21/03/97; no change of members (4 pages)
22 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 April 1996Return made up to 21/03/96; full list of members (6 pages)
22 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 April 1996Return made up to 21/03/96; full list of members (6 pages)