General information

Name:

Stuart Greig Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 01250456

Incorporation date: 1976-03-22

Dissolution date: 2018-11-21

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Stuart Greig was founded on 1976-03-22 as a private limited company. This company office was registered in Manchester on The Pinnacle 3rd Floor, 73 King Street. This place area code is M2 4NG. The company registration number for Stuart Greig Limited was 01250456. Stuart Greig Limited had been in business for 42 years until 2018-11-21. twenty two years from now this business switched its registered name from Vendorgrange to Stuart Greig Limited.

Taking into consideration this company's register, there were five directors to name just a few: Andrew G., Edward G. and John G..

Executives who had significant control over this firm were: Edward G. owned 1/2 or less of company shares. Andrew G. owned 1/2 or less of company shares. John G. owned 1/2 or less of company shares.

  • Previous company's names
  • Stuart Greig Limited 2002-08-09
  • Vendorgrange Limited 1976-03-22

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 27 November 1997

Latest update: 12 August 2023

Andrew G.

Role: Director

Appointed: 03 April 1992

Latest update: 12 August 2023

Edward G.

Role: Director

Appointed: 03 April 1992

Latest update: 12 August 2023

John G.

Role: Director

Appointed: 03 April 1992

Latest update: 12 August 2023

People with significant control

Edward G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2017
Account last made up date 29 March 2016
Confirmation statement next due date 12 April 2018
Confirmation statement last made up date 29 March 2017
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-30
End Date For Period Covered By Report 2016-03-29
Date Approval Accounts 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Tue, 29th Mar 2016 (AA)
filed on: 22nd, December 2016
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age

Similar companies nearby

Closest companies