Background WavePink WaveYellow Wave

GREIG ENGINEERING LIMITED (SC078562)

GREIG ENGINEERING LIMITED (SC078562) is an active UK company. incorporated on 5 May 1982. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. GREIG ENGINEERING LIMITED has been registered for 43 years. Current directors include ARMOUR, Neil Anthony, TOUGH, Steven, WATSON, Louise.

Company Number
SC078562
Status
active
Type
ltd
Incorporated
5 May 1982
Age
43 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ARMOUR, Neil Anthony, TOUGH, Steven, WATSON, Louise
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREIG ENGINEERING LIMITED

GREIG ENGINEERING LIMITED is an active company incorporated on 5 May 1982 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. GREIG ENGINEERING LIMITED was registered 43 years ago.(SIC: 25110)

Status

active

Active since 43 years ago

Company No

SC078562

LTD Company

Age

43 Years

Incorporated 5 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CANSCO GREIG ENGINEERING LIMITED
From: 1 February 1995To: 13 November 2015
JAMES GREIG & COMPANY LIMITED
From: 24 March 1986To: 1 February 1995
JAMES GREIG WIREWORKS (ABERDEEN) LIMITED
From: 5 May 1982To: 24 March 1986
Contact
Address

Brodies House 31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

25 Rubislaw Terrace Aberdeen AB10 1XE
From: 3 February 2014To: 27 October 2015
21 Carden Place Aberdeen AB10 1UQ
From: 5 May 1982To: 3 February 2014
Timeline

9 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
May 82
Director Left
Mar 10
Share Buyback
Jun 10
Capital Reduction
Jun 10
Director Left
Mar 12
Director Joined
Apr 16
Funding Round
Aug 17
New Owner
Oct 17
Director Left
Nov 19
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 08 Oct 2015

ARMOUR, Neil Anthony

Active
31-33 Union Grove, AberdeenAB10 6SD
Born July 1964
Director
Appointed 25 Apr 2016

TOUGH, Steven

Active
St Finans House, BanchoryAB31 4QA
Born November 1970
Director
Appointed 05 Feb 2002

WATSON, Louise

Active
31-33 Union Grove, AberdeenAB10 6SD
Born February 1982
Director
Appointed 12 Sept 2008

MCDOUGALL, Ian James

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 26 Feb 2009
Resigned 08 Oct 2015

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed N/A
Resigned 28 Feb 1996

THE GRANT SMITH LAW PRACTICE

Resigned
Amicable House, AberdeenAB10 1TN
Corporate secretary
Appointed 28 Feb 1996
Resigned 26 Feb 2009

ASHER, Daniel Eugene

Resigned
Glencairn Duffshill Road, AberdeenAB1 4RX
Born October 1958
Director
Appointed 30 Jun 1993
Resigned 03 Nov 1999

DUNCAN, Graham

Resigned
25 Woodcroft Avenue, AberdeenAB22 8WY
Born December 1952
Director
Appointed 01 Oct 1996
Resigned 30 Jun 2003

FLORANCE, Douglas Gordon

Resigned
8 Monduff Road, StonehavenAB39 3XR
Born June 1939
Director
Appointed N/A
Resigned 27 Mar 1989

LOGGIE, Michael David

Resigned
72 Rubislaw Den North, AberdeenAB15 4AN
Born August 1944
Director
Appointed N/A
Resigned 01 Apr 2010

MCBEATH, Norman

Resigned
54 Cruickshank Crescent, AberdeenAB1 5LL
Born February 1946
Director
Appointed N/A
Resigned 28 Feb 1992

SANGSTER, Allan John

Resigned
Barndeen Cottage, EllonAB41 6AY
Born October 1945
Director
Appointed N/A
Resigned 04 Nov 2019

SANGSTER, Clifford Allan

Resigned
15 Craigpark Place, EllonAB41 9FG
Born October 1965
Director
Appointed 01 Apr 1992
Resigned 17 Feb 2012

Persons with significant control

1

Steven Tough

Active
Lumphanan, BanchoryAB31 4QA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
30 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Capital Cancellation Shares
14 June 2010
SH06Cancellation of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 March 2009
466(Scot)466(Scot)
Legacy
27 March 2009
410(Scot)410(Scot)
Legacy
17 March 2009
419a(Scot)419a(Scot)
Legacy
13 March 2009
410(Scot)410(Scot)
Legacy
12 March 2009
419a(Scot)419a(Scot)
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
410(Scot)410(Scot)
Legacy
5 February 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
28 April 2007
410(Scot)410(Scot)
Legacy
31 January 2007
363aAnnual Return
Legacy
13 September 2006
410(Scot)410(Scot)
Legacy
6 September 2006
419a(Scot)419a(Scot)
Legacy
19 August 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Legacy
1 February 2006
353353
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 February 2003
288cChange of Particulars
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
22 April 1998
410(Scot)410(Scot)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Legacy
29 May 1996
225(2)225(2)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
24 February 1994
225(1)225(1)
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
5 May 1992
288288
Legacy
10 April 1992
288288
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
18 September 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
11 August 1989
288288
Legacy
3 August 1989
363363
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
225(1)225(1)
Legacy
29 October 1986
363363
Legacy
23 October 1986
288288
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 March 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1982
NEWINCIncorporation