Advanced company searchLink opens in new window

INEOS CHEMICALS GRANGEMOUTH LIMITED

Company number 06981897

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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