Company NameGreum Investments Limited
DirectorsGraham David Bailey and Nicola Rooney
Company StatusActive
Company NumberSC426472
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Previous NameGreum Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham David Bailey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMiss Nicola Rooney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Graham David Bailey
50.00%
Ordinary
1 at £1Nicola Rooney
50.00%
Ordinary

Financials

Year2014
Net Worth£8,269
Cash£14,398
Current Liabilities£18,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

11 June 2020Current accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 July 2017Notification of Graham David Bailey as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Graham David Bailey as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Nicola Rooney as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Nicola Rooney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 June 2014Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages)
22 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
22 June 2014Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages)
22 June 2014Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages)
22 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
22 June 2014Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages)
22 June 2014Director's details changed for Mr Graham David Bailey on 8 May 2014 (2 pages)
22 June 2014Director's details changed for Miss Nicola Rooney on 8 May 2014 (2 pages)
29 April 2014Registered office address changed from Flat 4 55 Waterfront Avenue Edinburgh EH5 1JD United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Flat 4 55 Waterfront Avenue Edinburgh EH5 1JD United Kingdom on 29 April 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2012Incorporation (22 pages)
19 June 2012Incorporation (22 pages)