Edinburgh
EH2 4JN
Scotland
Director Name | Mr Jonathan Nicholas Nendick |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting - Controller |
Country of Residence | England |
Correspondence Address | Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA |
Director Name | Mr Michael Peter Eshoo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Margaret Richmond Greer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Robert McDowell Greer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Mr Robert McDowell Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr David McEwan Greer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Robert Greer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mark Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2012) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Alexander Joseph MacDonald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2013) |
Role | Regional Vice President |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Joseph Laurence Gibney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Guy Marchant |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Sami Tapio Teittinen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Peter John Bouwer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Kathleen King |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Pat Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Benjamin Adam Weaver |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2019) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Mark Robin Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Yvette Helen Freeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 19 February 2015) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Daniel David Ruback |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Yvette Helen Freeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Shawn Christopher Fallon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2019(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2022) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Andrew Jonathan Scott Cowie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2022) |
Role | Chartered Accountant (Aca), Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | greeraviation.com |
---|---|
Telephone | 01292 670100 |
Telephone region | Ayr |
Registered Address | Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Signature Flight Support Uk Regions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
8 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Daniel David Ruback as a director on 6 December 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 July 2019 | Appointment of Mr John Angus Smith as a director on 8 July 2019 (2 pages) |
31 May 2019 | Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
1 February 2019 | Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page) |
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Pat Pearse as a director (1 page) |
21 March 2014 | Termination of appointment of Pat Pearse as a director (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages) |
6 March 2014 | Resolutions
|
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
13 January 2014 | Appointment of Mr Benjamin Weaver as a director (2 pages) |
13 January 2014 | Appointment of Mr Benjamin Weaver as a director (2 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 April 2013 | Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages) |
13 February 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
13 February 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
12 February 2013 | Termination of appointment of Guy Marchant as a director (1 page) |
12 February 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
12 February 2013 | Termination of appointment of Guy Marchant as a director (1 page) |
12 February 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
12 February 2013 | Termination of appointment of Joseph Gibney as a director (1 page) |
12 February 2013 | Appointment of Mr Peter Bouwer as a director (2 pages) |
12 February 2013 | Appointment of Mr Peter Bouwer as a director (2 pages) |
12 February 2013 | Appointment of Mr Pat Pearse as a director (2 pages) |
12 February 2013 | Termination of appointment of Joseph Gibney as a director (1 page) |
12 February 2013 | Appointment of Mr Pat Pearse as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Termination of appointment of Mark Johnstone as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Johnstone as a director (1 page) |
1 August 2012 | Appointment of Sami Teittinen as a director (2 pages) |
1 August 2012 | Appointment of Sami Teittinen as a director (2 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages) |
3 August 2011 | Appointment of Mr Joseph Gibney as a director (2 pages) |
3 August 2011 | Appointment of Mr Joseph Gibney as a director (2 pages) |
3 August 2011 | Appointment of Mr Guy Marchant as a director (2 pages) |
3 August 2011 | Appointment of Mr Guy Marchant as a director (2 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Company name changed bgmgrg LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Resolutions
|
18 April 2011 | Company name changed bgmgrg LIMITED\certificate issued on 18/04/11
|
7 April 2011 | Appointment of Mark Johnstone as a director (3 pages) |
7 April 2011 | Appointment of Mark Johnstone as a director (3 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a director (2 pages) |
7 April 2011 | Termination of appointment of Margaret Greer as a director (2 pages) |
7 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of David Greer as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a director (2 pages) |
7 April 2011 | Appointment of Alex Macdonald as a director (3 pages) |
7 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a director (2 pages) |
7 April 2011 | Termination of appointment of Margaret Greer as a director (2 pages) |
7 April 2011 | Termination of appointment of David Greer as a director (2 pages) |
7 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Greer as a director (2 pages) |
7 April 2011 | Appointment of Alex Macdonald as a director (3 pages) |
4 April 2011 | Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Company name changed greer aviation LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Resolutions
|
15 March 2011 | Company name changed greer aviation LIMITED\certificate issued on 15/03/11
|
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Director's details changed for Robert Greer on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Greer on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Greer on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
25 June 2009 | Director's change of particulars / david greer / 23/06/2009 (1 page) |
25 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
25 June 2009 | Director's change of particulars / david greer / 23/06/2009 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 11/06/08; no change of members (8 pages) |
25 July 2008 | Return made up to 11/06/08; no change of members (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 11/06/07; no change of members
|
4 July 2007 | Return made up to 11/06/07; no change of members
|
22 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 July 2006 | Return made up to 11/06/06; full list of members
|
6 July 2006 | Return made up to 11/06/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members
|
17 June 2004 | Return made up to 11/06/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members
|
19 June 2003 | Return made up to 11/06/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: dakota house, mcintyre avenue glasgow preswick int'l airport prestwick ayrshire KA9 2PE (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: dakota house, mcintyre avenue glasgow preswick int'l airport prestwick ayrshire KA9 2PE (1 page) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 79 mill road motherwell lanarkshire ML1 1EU (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 79 mill road motherwell lanarkshire ML1 1EU (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
4 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members
|
22 June 2000 | Return made up to 11/06/00; full list of members
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |