AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(6 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 Accountants, 5th Floor West Regent Street Glasgow G2 2QD on March 20, 2023
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on February 25, 2021
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On December 22, 2014 - new secretary appointed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 22, 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 21st, February 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 25, 2013
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 25, 2013
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: C/O Grants Scotland Limited 6Th Floor, Centrum House 38 Queen Steret Glasgow G1 3DX
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 16th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2011 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 8th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2010 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 24, 2010
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 26th, March 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to February 29, 2008
filed on: 29th, February 2008
|
annual return |
Free Download
(3 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)
|
288a |
On May 8, 2007 New director appointed
filed on: 8th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 8, 2007 New director appointed
filed on: 8th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 16, 2007 New secretary appointed
filed on: 16th, April 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 16th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 16th, April 2007
|
accounts |
Free Download
(1 page)
|
288a |
On April 16, 2007 New secretary appointed
filed on: 16th, April 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, March 2007
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, March 2007
|
resolution |
Free Download
(14 pages)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
|
incorporation |
Free Download
(17 pages)
|