Company NameGreer & Whelan Limited
DirectorMorag Anne Greer
Company StatusActive
Company NumberSC253186
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Morag Anne Greer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleBeauty Technician
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameCharles Greer
StatusCurrent
Appointed12 March 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameElaine Whelan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleBeauty Technician
Correspondence Address4 Bothwellpark Place
Bellshill
North Lanarkshire
ML4 3LL
Scotland
Secretary NameMrs Morag Anne Greer
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleBeauty Technician
Country of ResidenceUnited Kingdom
Correspondence Address36 Vallantine Crescent
Uddingston
Glasgow
G71 6TR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Morag Anne Greer
95.00%
Ordinary
5 at £1Angela M. Moore
5.00%
Ordinary

Financials

Year2014
Net Worth-£9,392
Cash£4,477
Current Liabilities£16,697

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Secretary's details changed for Charles Greer on 23 July 2010 (1 page)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Charles Greer on 23 July 2010 (1 page)
11 August 2010Director's details changed for Morag Anne Greer on 23 July 2010 (2 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Morag Anne Greer on 23 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
22 April 2008Ad 30/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 April 2008Ad 30/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 April 2008Appointment terminated director elaine whelan (1 page)
8 April 2008Secretary appointed charles greer (2 pages)
8 April 2008Appointment terminated secretary morag greer (1 page)
8 April 2008Secretary appointed charles greer (2 pages)
8 April 2008Appointment terminated secretary morag greer (1 page)
8 April 2008Appointment terminated director elaine whelan (1 page)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Ad 23/07/03--------- £ si 1@1 (2 pages)
10 August 2004Ad 23/07/03--------- £ si 1@1 (2 pages)
10 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)