Advanced company searchLink opens in new window

GRANTS SCOTLAND LIMITED

Company number SC158232

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 AP03 Appointment of Mr Craig James Elliot as a secretary on 7 June 2023
07 Jun 2023 TM02 Termination of appointment of Robert Caldwell Currie as a secretary on 7 June 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Mar 2023 PSC05 Change of details for Next Stage Holdings Limited as a person with significant control on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from Grants Scotland Limited Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 5th Floor 120 West Regent Street Glasgow G2 2QD on 14 March 2023
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
02 Mar 2021 AP01 Appointment of Mrs Barbara Ann Scanlon as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Craig James Elliot as a director on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Limited Moncrieff House 69 West Nile Street Glasgow G1 2QB on 2 March 2021
09 Sep 2020 PSC02 Notification of Next Stage Holdings Limited as a person with significant control on 4 September 2020
09 Sep 2020 PSC07 Cessation of Alistair Grant as a person with significant control on 4 September 2020
09 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
12 Jul 2019 SH06 Cancellation of shares. Statement of capital on 24 June 2019
  • GBP 94.00
12 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jul 2019 SH03 Purchase of own shares.
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 SH08 Change of share class name or designation