Advanced company searchLink opens in new window

GRANITE EDGE LIMITED

Company number SC142011

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)
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
15 Nov 2023 AD01 Registered office address changed from 48/10 Belford Road Edinburgh EH4 3BR Scotland to 15 15 Foulis Crescent Juniper Green Edinburgh EH14 5BN on 15 November 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
05 May 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 2 Dean Path Edinburgh EH4 3BA Scotland to 48/10 Belford Road Edinburgh EH4 3BR on 8 January 2020
02 Apr 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Mar 2016 AD01 Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 2 Dean Path Edinburgh EH4 3BA on 8 March 2016
24 Feb 2016 CERTNM Company name changed beechcrest properties LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
24 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-09
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
02 Sep 2015 CH01 Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015