Advanced company searchLink opens in new window

GRANGE ESTATES (NEWBATTLE) LIMITED

Company number SC082225

Filter by category

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 May 2017 AUD Auditor's resignation
05 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 17/10/2017
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2018
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2018
27 Mar 2017 MR04 Satisfaction of charge 14 in full
10 Jan 2017 AP04 Appointment of Aberdein Considine & Company as a secretary on 15 December 2016
10 Jan 2017 TM02 Termination of appointment of as Company Services Limited as a secretary on 15 December 2016
20 Dec 2016 AD01 Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016
19 Dec 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016
31 Oct 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
21 Oct 2016 AA Full accounts made up to 30 April 2016
11 Aug 2016 MR04 Satisfaction of charge 27 in part
08 Apr 2016 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 1 Rutland Court Edinburgh EH3 8EY on 8 April 2016
08 Apr 2016 AP04 Appointment of As Company Services Limited as a secretary on 2 March 2016
08 Apr 2016 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 423
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 423.00
25 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed agreement of purchase approved 09/02/2016
29 Nov 2015 AA Full accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 366
18 Mar 2015 CH01 Director's details changed for Bruce Edward Walker on 27 April 2004
13 Oct 2014 AA Full accounts made up to 30 April 2014
09 Jun 2014 SH06 Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 366
09 Jun 2014 SH03 Purchase of own shares.
02 Jun 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
14 May 2014 AP01 Appointment of Fiona Margaret Young as a director
09 May 2014 TM01 Termination of appointment of Edward Walker as a director