GREGOR PROPERTIES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
GREGOR PROPERTIES LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
GREGOR PROPERTIES LIMITED was incorporated 40 years ago on 21/04/1983 and has the registered number: SC082768. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GREGOR PROPERTIES LIMITED was incorporated 40 years ago on 21/04/1983 and has the registered number: SC082768. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GREGOR PROPERTIES LIMITED - DUNDEE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
4 VALENTINE COURT
DUNDEE
TAYSIDE
DD2 3QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MANUS GREGOR | Aug 1963 | Polish | Director | 2013-07-23 | CURRENT |
ERIC CHRISTOPHER GREGOR | Oct 1960 | British | Director | CURRENT | |
ERIC CHRISTOPHER GREGOR | Oct 1960 | British | Secretary | 1994-11-08 | CURRENT |
THOMAS EWAN NOTMAN | Nov 1952 | British | Director | RESIGNED | |
MANUS GREGOR | Aug 1963 | British | Director | RESIGNED | |
EDWARD GREGOR | Aug 1924 | British | Director | RESIGNED | |
THOMAS EWAN NOTMAN | Nov 1952 | British | Secretary | RESIGNED | |
DEBORAH ANN MACLACHLAN | Secretary | 1992-05-11 UNTIL 1994-11-08 | RESIGNED | ||
ERIC CHRISTOPHER GREGOR | Oct 1960 | British | Secretary | 1991-04-08 UNTIL 1992-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Manus Gregor | 2017-03-20 | 8/1963 | Dundee Tayside |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control as trust Significant influence or control as firm |
Mr Eric Christopher Gregor | 2017-03-20 | 10/1960 | Dundee Tayside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gregor Properties Limited - Filleted accounts | 2023-07-20 | 28-02-2023 | £405,417 Cash £3,325,690 equity |
Gregor Properties Limited - Filleted accounts | 2022-11-03 | 28-02-2022 | £385,952 Cash £3,202,358 equity |
Gregor Properties Limited - Filleted accounts | 2021-11-30 | 28-02-2021 | £321,358 Cash £3,198,212 equity |
Gregor Properties Limited - Filleted accounts | 2020-10-16 | 29-02-2020 | £290,966 Cash £3,195,143 equity |
Gregor Properties Limited - Filleted accounts | 2019-11-26 | 28-02-2019 | £258,857 Cash £3,087,310 equity |
Gregor Properties Limited - Filleted accounts | 2018-11-24 | 28-02-2018 | £296,396 Cash £3,099,340 equity |
Gregor Properties Limited - Filleted accounts | 2017-12-01 | 28-02-2017 | £81,922 Cash £3,064,103 equity |
Gregor Properties Limited - Abbreviated accounts | 2016-07-26 | 31-10-2015 | £910,457 Cash |
Gregor Properties Limited - Abbreviated accounts | 2016-07-26 | 29-02-2016 | £1,074,279 Cash |
Gregor Properties Limited - Abbreviated accounts | 2015-07-30 | 31-10-2014 | £429,042 Cash |
Gregor Properties Limited - Abbreviated accounts | 2014-07-29 | 31-10-2013 | £237,144 Cash |