- Company Overview for GRINMOST (NO 90) LIMITED (SC186537)
- Filing history for GRINMOST (NO 90) LIMITED (SC186537)
- People for GRINMOST (NO 90) LIMITED (SC186537)
- More for GRINMOST (NO 90) LIMITED (SC186537)
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 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
08 Jul 2022 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of as Company Services Limited as a secretary on 29 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
07 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Fraser Mcnaughton Shand as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Ian Mckenzie Shand as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Ian Mckenzie Shand on 3 July 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
10 May 2016 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 | |
10 May 2016 | CH04 | Secretary's details changed for As Company Services Limited on 10 May 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|