Background WavePink WaveYellow Wave

GREYFRIARS INVESTMENTS LIMITED (SC515929)

GREYFRIARS INVESTMENTS LIMITED (SC515929) is an active UK company. incorporated on 18 September 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREYFRIARS INVESTMENTS LIMITED has been registered for 10 years. Current directors include BRADLEY, Pauline Anne.

Company Number
SC515929
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADLEY, Pauline Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFRIARS INVESTMENTS LIMITED

GREYFRIARS INVESTMENTS LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREYFRIARS INVESTMENTS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

SC515929

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Apr 21
Capital Reduction
Apr 21
Share Issue
Apr 21
Share Buyback
Jun 21
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCMANUS, Jacqueline Sarah

Active
George Street, EdinburghEH2 2LR
Secretary
Appointed 18 Sept 2015

BRADLEY, Pauline Anne

Active
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 18 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
George Street, EdinburghEH2 2LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2021

Ms Pauline Anne Bradley

Ceased
George Street, EdinburghEH2 2LR
Born June 1961

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
Ceased 05 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2021
SH06Cancellation of Shares
Capital Alter Shares Subdivision
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2015
NEWINCIncorporation