INEOS CHEMICALS GRANGEMOUTH LIMITED
Company number 06981897
- Company Overview for INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)
- Filing history for INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)
- People for INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)
- Charges for INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)
- More for INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Ineos Grangemouth Plc as a person with significant control on 6 April 2016 | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr John Paul Mcnally on 1 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AP01 | Appointment of Mr Andrew Ronald Gardner as a director | |
18 Apr 2016 | AP01 | Appointment of Mr Andrew Ronald Gardner as a director on 1 November 2015 | |
18 Apr 2016 | TM01 | Termination of appointment of Geir Tuft as a director on 1 November 2015 | |
04 Sep 2015 | MR07 | Alteration to charge 069818970014, created on 30 July 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Aug 2015 | AP01 | Appointment of Mr John Paul Mcnally as a director on 1 May 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Declan John Sealy as a director on 1 May 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Henry Deans as a director on 1 May 2015 | |
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Gerry Stephen Hepburn on 6 August 2014 | |
16 Mar 2015 | CH03 | Secretary's details changed for Gerry Hepburn on 6 August 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Calum Grigor Maclean as a director on 31 December 2014 | |
25 Sep 2014 | AP03 | Appointment of Gerry Hepburn as a secretary on 27 September 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | MR01 | Registration of charge 069818970013, created on 28 July 2014 |