Advanced company searchLink opens in new window

GRINMOST (NO 90) LIMITED

Company number SC186537

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 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
  • GBP 10
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
  • GBP 10