AD01 |
New registered office address Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB. Change occurred on February 25, 2021. Company's previous address: C/O C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB.
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was April 30, 2020).
filed on: 14th, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: April 19, 2019) of a secretary
filed on: 19th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 19, 2019
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2019
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2016: 8.00 GBP
|
capital |
|
SH01 |
Capital declared on December 15, 2015: 8.00 GBP
filed on: 15th, December 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On February 23, 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 23, 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 6th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on January 25, 2013
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 6, 2013. Old Address: , C/O Grants Scotland Limited, 6Th Floor Centrum House 38 Queen Street, Glasgow, G1 3DX
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 8th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, February 2010
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on February 10, 2010
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 10th, February 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 21st, May 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 1st, April 2008
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 25/02/2008 from, c/o houston rooney, 82 mitchell street, glasgow, G1 3NA
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 17, 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 22, 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 22, 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On February 6, 2007 New secretary appointed
filed on: 6th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 6, 2007 New secretary appointed
filed on: 6th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On February 2, 2007 Secretary resigned
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 2, 2007 Director resigned
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 2, 2007 Director resigned
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 2, 2007 Secretary resigned
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
|
incorporation |
Free Download
(16 pages)
|