CS01 |
Confirmation statement with no updates 2023-10-19
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 20th, April 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 17th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Grants Chartered Accountants Moncreiff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 2021-02-25
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-04-15
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020-04-15 - new secretary appointed
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-19 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-19 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 2.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom to Moncrieff House 69 West Nile Street Glasgow G1 2QB at an unknown date
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-10-19 with full list of members
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-29: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, February 2013
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2013-01-25
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Street Glasgow G1 3DX on 2013-02-08
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-19 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-10-19 with full list of members
filed on: 15th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 24th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-10-19 with full list of members
filed on: 27th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, April 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-10-19 with full list of members
filed on: 11th, November 2009
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-11-11 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-11-11
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 27th, February 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to 2008-10-23
filed on: 23rd, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 18th, March 2008
|
accounts |
Free Download
(10 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-11-15
filed on: 15th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-15
filed on: 15th, November 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2006-11-03 New director appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-11-03 New director appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 3rd, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 3rd, November 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 2006-10-31 New secretary appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-10-31 New secretary appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-10-24 Secretary resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-10-24 Director resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-10-24 Secretary resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-10-24 Director resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2006
|
incorporation |
Free Download
(16 pages)
|