PETER GREIG & COMPANY (HOLDINGS) LIMITED
KIRKCALDY AZAKLEIN LIMITED

Hellopages » Fife » Fife » KY1 2BU

Company number SC189361
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address VICTORIA LINEN WORKS, 143/147 ST CLAIR STREET, KIRKCALDY, FIFE, KY1 2BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 21 November 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 16 November 2015. The most likely internet sites of PETER GREIG & COMPANY (HOLDINGS) LIMITED are www.petergreigcompanyholdings.co.uk, and www.peter-greig-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Peter Greig Company Holdings Limited is a Private Limited Company. The company registration number is SC189361. Peter Greig Company Holdings Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Peter Greig Company Holdings Limited is Victoria Linen Works 143 147 St Clair Street Kirkcaldy Fife Ky1 2bu. . J R STEVENSON & MARSHALL is a Secretary of the company. ANDERSON, Peter Macdonald is a Director of the company. NICOLL, Angus Walter Graeme is a Director of the company. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director ANDERSON, Peter Macdonald has been resigned. Director LOCKHART, Alan Thomas Clark has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
J R STEVENSON & MARSHALL
Appointed Date: 09 June 1999

Director
ANDERSON, Peter Macdonald
Appointed Date: 14 October 2008
89 years old

Director
NICOLL, Angus Walter Graeme
Appointed Date: 18 December 1998
65 years old

Resigned Directors

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 14 September 1998

Director
ANDERSON, Peter Macdonald
Resigned: 14 October 2008
Appointed Date: 06 October 2008
89 years old

Director
LOCKHART, Alan Thomas Clark
Resigned: 03 October 2008
Appointed Date: 18 December 1998
78 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 14 September 1998

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 14 September 1998

Persons With Significant Control

Mr Angus Walter Graeme Nicoll
Notified on: 14 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER GREIG & COMPANY (HOLDINGS) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 21 November 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 16 November 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 16,817

10 Feb 2015
Total exemption small company accounts made up to 17 November 2014
...
... and 49 more events
25 Jan 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Dec 1998
Partic of mort/charge *
14 Sep 1998
Incorporation

PETER GREIG & COMPANY (HOLDINGS) LIMITED Charges

18 December 1998
Bond & floating charge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…