This company is commonly known as Grey Lodge Settlement. The company was founded 15 years ago and was given the registration number SC345006. The firm's registered office is in DUNDEE. You can find them at 21 South George Street, , Dundee, Tayside. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GREY LODGE SETTLEMENT |
---|---|---|
Company Number | : | SC345006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 South George Street, Dundee, Tayside, DD1 2QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fern Cottage, Dykeside, Freuchie, Cupar, Scotland, KY15 7ES | Secretary | 26 June 2008 | Active |
2, Gordon Street, Barnhill, Dundee, United Kingdom, DD3 6BZ | Director | 26 June 2008 | Active |
39, Silver Birch Drive, Broughty Ferry, Dundee, Scotland, DD5 3NS | Director | 21 October 2020 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 22 January 2016 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 14 December 2015 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 16 December 2009 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 14 December 2015 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 01 July 2015 | Active |
The Birches, The Birches Pipers Way, Auchterhouse, United Kingdom, DD3 0RG | Director | 26 June 2008 | Active |
21, South George Street, Dundee, United Kingdom, DD1 2QF | Director | 10 November 2009 | Active |
21, South George Street, Dundee, Scotland, DD1 2QF | Director | 13 October 2009 | Active |
19, Elie Avenue, Dundee, DD5 3SF | Director | 26 June 2008 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 04 December 2012 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 23 March 2016 | Active |
319 Blackness Road, Dundee, DD2 1SH | Director | 26 June 2008 | Active |
101, Ellengowan Drive, Dundee, United Kingdom, DD4 6HX | Director | 26 June 2008 | Active |
31, Old Glamis Road, Dundee, Scotland, DD3 8JH | Director | 18 April 2023 | Active |
21, South George Street, Dundee, DD1 2QF | Director | 11 September 2012 | Active |
Flat 3, 21 Forebank Road, Dundee, DD1 2PF | Director | 26 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-24 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-28 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.