Background WavePink WaveYellow Wave

GRECO DEVELOPMENTS LIMITED (SC110534)

GRECO DEVELOPMENTS LIMITED (SC110534) is an active UK company. incorporated on 14 April 1988. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). GRECO DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC110534
Status
active
Type
ltd
Incorporated
14 April 1988
Age
37 years
Address
Unit 5, Altec Centre Minto Drive, Aberdeen, AB12 3LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRECO DEVELOPMENTS LIMITED

GRECO DEVELOPMENTS LIMITED is an active company incorporated on 14 April 1988 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). GRECO DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 27320)

Status

active

Active since 37 years ago

Company No

SC110534

LTD Company

Age

37 Years

Incorporated 14 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 5, Altec Centre Minto Drive Altens Industrial Estate Aberdeen, AB12 3LW,

Previous Addresses

Units 4-14 Commerce Street Aberdeen AB11 5EU
From: 17 April 2023To: 3 June 2025
1 Anderson Avenue Aberdeen AB24 4LR Scotland
From: 20 August 2021To: 17 April 2023
Reservoir House Mans Hill Avenue Stonehaven Aberdeenshire, AB39 2DT
From: 14 April 1988To: 20 August 2021
Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Loan Cleared
Jun 13
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Nov 22
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 May 2025

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 22 Dec 2025

DORNAN, Margaret

Resigned
Commerce Street, AberdeenAB11 5EU
Secretary
Appointed 01 Oct 2003
Resigned 06 Feb 2023

GREIG, Nicola Joyce

Resigned
Crathie Terrace, AberdeenAB10 6BJ
Secretary
Appointed 06 Feb 2023
Resigned 16 May 2025

GREIG, Nicola Anne

Resigned
1 Cooperage Court, StonehavenAB39 2FJ
Secretary
Appointed N/A
Resigned 01 Oct 2003

CHRISTIE, Colin

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1973
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

GREIG, Matthew

Resigned
Crathie Terrace, AberdeenAB10 6BJ
Born April 1992
Director
Appointed 06 Feb 2023
Resigned 16 May 2025

GREIG, Nicola Anne

Resigned
1 Cooperage Court, StonehavenAB39 2FJ
Born May 1959
Director
Appointed N/A
Resigned 01 Oct 2003

GREIG, Peter Airth

Resigned
Reservoir House, StonehavenAB39 2DT
Born August 1951
Director
Appointed N/A
Resigned 06 Feb 2023

MAIR, Patrick Philip

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1994
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Altec Centre, Minto Drive, AberdeenAB12 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023

Mr Peter Airth Greig

Ceased
Anderson Avenue, AberdeenAB24 4LR
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Statement Of Companys Objects
4 June 2025
CC04CC04
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
21 November 2007
410(Scot)410(Scot)
Legacy
27 September 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
122122
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
24 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Auditors Resignation Company
13 August 1991
AUDAUD
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
18 January 1989
288288
Legacy
18 January 1989
287Change of Registered Office
Legacy
18 January 1989
225(1)225(1)
Legacy
18 July 1988
224224
Legacy
27 April 1988
288288
Incorporation Company
14 April 1988
NEWINCIncorporation