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)
21 Feb 2014 TM01 Termination of appointment of Ralph Kerr as a director
28 Nov 2013 MR01 Registration of charge 0822250032
02 Oct 2013 AA Full accounts made up to 30 April 2013
14 Aug 2013 SH06 Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 490
14 Aug 2013 SH03 Purchase of own shares.
28 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
06 Feb 2012 AA Full accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Edward Michael Walker on 1 March 2011
16 Mar 2011 CH01 Director's details changed for Craig Anderson Walker on 1 March 2011
16 Mar 2011 CH01 Director's details changed for Bruce Edward Walker on 1 March 2011
16 Mar 2011 CH01 Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011
28 Jan 2011 SH06 Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 500,000
28 Jan 2011 SH03 Purchase of own shares.
25 Nov 2010 AA Full accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
18 Jan 2010 AA Full accounts made up to 30 April 2009
22 May 2009 363a Return made up to 15/03/09; full list of members
06 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 31
19 Dec 2008 288a Director appointed craig anderson walker
05 Dec 2008 AA Full accounts made up to 30 April 2008
27 Oct 2008 169 Gbp ic 612/582\14/10/08\gbp sr 30@1=30\
09 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30