GRANGE ESTATES (NEWBATTLE) LIMITED
Company number SC082225
- Company Overview for GRANGE ESTATES (NEWBATTLE) LIMITED (SC082225)
- Filing history for GRANGE ESTATES (NEWBATTLE) LIMITED (SC082225)
- People for GRANGE ESTATES (NEWBATTLE) LIMITED (SC082225)
- Charges for GRANGE ESTATES (NEWBATTLE) LIMITED (SC082225)
- More for GRANGE ESTATES (NEWBATTLE) LIMITED (SC082225)
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
|
|
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
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |