Advanced company searchLink opens in new window

NOBLE GROSSART HOLDINGS LIMITED

Company number SC069742

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
27 Mar 2024 AA Group of companies' accounts made up to 31 January 2024
24 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 SH10 Particulars of variation of rights attached to shares
11 Jan 2024 SH08 Change of share class name or designation
03 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 PSC01 Notification of Flure Mary Kerr Grossart as a person with significant control on 21 December 2023
21 Dec 2023 PSC07 Cessation of Angus Mcfarlane Mcleod Grossart as a person with significant control on 21 December 2023
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
13 Mar 2023 AA Group of companies' accounts made up to 31 January 2023
25 May 2022 TM01 Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 13 May 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
16 Mar 2022 AA Group of companies' accounts made up to 31 January 2022
19 Apr 2021 AA Group of companies' accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
03 Mar 2020 AA Group of companies' accounts made up to 31 January 2020
31 May 2019 AA Group of companies' accounts made up to 31 January 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
03 Jan 2019 AP01 Appointment of Mr Roger Thomas Brown as a director on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of Ewan Brown as a director on 3 January 2019
04 Dec 2018 SH03 Purchase of own shares.
21 Nov 2018 SH06 Cancellation of shares. Statement of capital on 19 November 2018
  • GBP 195,310
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by noble grossart holdings LIMITED of 26550 ordinary shares of £1 each in the capital of the company from shareholders at an aggregate price of £53869950 12/11/2018