Gregor Properties Limited

General information

Name:

Gregor Properties Ltd

Office Address:

4 Valentine Court Dundee Business Park DD2 3QB Dundee

Number: SC082768

Incorporation date: 1983-04-21

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Dundee registered with number: SC082768. This company was established in 1983. The office of this firm is situated at 4 Valentine Court Dundee Business Park. The postal code for this place is DD2 3QB. This enterprise's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business most recent accounts were submitted for the period up to Tuesday 28th February 2023 and the most current annual confirmation statement was filed on Thursday 2nd March 2023.

4 transactions have been registered in 2014 with a sum total of £6,781. In 2013 there was a similar number of transactions (exactly 8) that added up to £12,000. The Council conducted 8 transactions in 2012, this added up to £12,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £36,781. Cooperation with the Department for Transport council covered the following areas: Rent and Vat On Rents.

Given this particular enterprise's growing number of employees, it was vital to acquire extra directors: Manus G. and Eric G. who have been supporting each other since July 2013 to exercise independent judgement of the firm. Furthermore, the director's responsibilities are often supported by a secretary - Eric G., who joined this specific firm in November 1994.

Financial data based on annual reports

Company staff

Manus G.

Role: Director

Appointed: 23 July 2013

Latest update: 24 January 2024

Eric G.

Role: Secretary

Appointed: 08 November 1994

Latest update: 24 January 2024

Eric G.

Role: Director

Appointed: 21 March 1990

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Manus G. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Eric G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Manus G.
Notified on 20 March 2017
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Eric G.
Notified on 20 March 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 November 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023
Annual Accounts 11 November 2013
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 4 £ 6 781.20
2014-02-26 578379 £ 3 151.00 Rent
2014-05-29 585468 £ 2 500.00 Rent
2014-02-26 578379 £ 630.20 Vat On Rents
2013 Department for Transport 8 £ 12 000.00
2013-02-21 551819 £ 2 500.00 Rent
2013-06-11 560455 £ 2 500.00 Rent
2013-08-08 564633 £ 2 500.00 Rent
2012 Department for Transport 8 £ 12 000.00
2012-02-23 526058 £ 2 500.00 Rent
2012-06-14 534322 £ 2 500.00 Rent
2012-08-15 538836 £ 2 500.00 Rent
2011 Department for Transport 4 £ 6 000.00
2011-05-10 504824 £ 2 500.00 Rent
2011-07-19 510096 £ 2 500.00 Rent
2011-05-10 504824 £ 500.00 Rent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
41
Company Age

Similar companies nearby

Closest companies