UKBizDB.co.uk

GREY LODGE SETTLEMENT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:21 South George Street, Dundee, Tayside, DD1 2QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Cottage, Dykeside, Freuchie, Cupar, Scotland, KY15 7ES

Secretary26 June 2008Active
2, Gordon Street, Barnhill, Dundee, United Kingdom, DD3 6BZ

Director26 June 2008Active
39, Silver Birch Drive, Broughty Ferry, Dundee, Scotland, DD5 3NS

Director21 October 2020Active
21, South George Street, Dundee, DD1 2QF

Director22 January 2016Active
21, South George Street, Dundee, DD1 2QF

Director14 December 2015Active
21, South George Street, Dundee, DD1 2QF

Director16 December 2009Active
21, South George Street, Dundee, DD1 2QF

Director14 December 2015Active
21, South George Street, Dundee, DD1 2QF

Director01 July 2015Active
The Birches, The Birches Pipers Way, Auchterhouse, United Kingdom, DD3 0RG

Director26 June 2008Active
21, South George Street, Dundee, United Kingdom, DD1 2QF

Director10 November 2009Active
21, South George Street, Dundee, Scotland, DD1 2QF

Director13 October 2009Active
19, Elie Avenue, Dundee, DD5 3SF

Director26 June 2008Active
21, South George Street, Dundee, DD1 2QF

Director04 December 2012Active
21, South George Street, Dundee, DD1 2QF

Director23 March 2016Active
319 Blackness Road, Dundee, DD2 1SH

Director26 June 2008Active
101, Ellengowan Drive, Dundee, United Kingdom, DD4 6HX

Director26 June 2008Active
31, Old Glamis Road, Dundee, Scotland, DD3 8JH

Director18 April 2023Active
21, South George Street, Dundee, DD1 2QF

Director11 September 2012Active
Flat 3, 21 Forebank Road, Dundee, DD1 2PF

Director26 June 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Officers

Termination director company with name termination date.

Download
2016-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-28Annual return

Annual return company with made up date no member list.

Download
2016-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.