A R GRIEVE INVESTMENTS LIMITED: Filings

  • Overview

    Company NameA R GRIEVE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC449629
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for A R GRIEVE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from 9 Cherry Lane Cuper Fife KY15 5DA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Aug 22, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2024

    LRESSP

    Confirmation statement made on May 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on May 23, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Notification of Catherine Giblin Williamson as a person with significant control on May 06, 2020

    2 pagesPSC01

    Cessation of Alexander Raeburn Grieve (Executors of the Late) as a person with significant control on May 06, 2020

    1 pagesPSC07

    Appointment of Ms Catherine Giblin Williamson as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Sally Lewis Davidson Mckenzie as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Ms Catherine Giblin Williamson as a secretary on Mar 31, 2020

    3 pagesAP03

    Termination of appointment of Nigel Charles Cooke as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Gordon Wilson Cooke as a director on Mar 31, 2020

    1 pagesTM01

    Registered office address changed from 26 East Fergus Place Kirkcaldy KY1 1XT to 9 Cherry Lane Cuper Fife KY15 5DA on Apr 21, 2020

    2 pagesAD01

    Termination of appointment of Mckenzies, Solicitors as a secretary on Mar 31, 2020

    2 pagesTM02

    Termination of appointment of Mckenzies, Solicitors as a director on Mar 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    2 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0