Advanced company searchLink opens in new window

GRYFFE RESIDENTIAL LIMITED

Company number SC172876

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)
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 TM01 Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Mrs Vivienne Harper as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Paul Andrew Eden Harper as a director on 15 October 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
25 Feb 2016 CH01 Director's details changed for Mr Jonathan Barrie Nicholson Harper on 23 February 2016
30 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
03 Mar 2015 CH01 Director's details changed for Mr Jonathan Barrie Nicholson Harper on 24 February 2015
12 Feb 2015 AD03 Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
12 Feb 2015 AD02 Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
09 Dec 2014 TM02 Termination of appointment of Laurie & Co as a secretary on 20 November 2014
09 Dec 2014 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014
11 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
01 Aug 2014 TM01 Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
28 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012