Advanced company searchLink opens in new window

GRANTOWN GARAGE LIMITED

Company number SC236320

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)
03 Nov 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
05 Sep 2019 TM01 Termination of appointment of Margaret Jean Masson as a director on 23 June 2019
06 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 October 2017
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
25 Sep 2015 AD01 Registered office address changed from Scionascaig Golf Course Road Grantown-on-Spey Morayshire PH26 3HY to Woodside Faebuie Grantown-on-Spey Morayshire PH26 3PF on 25 September 2015
25 Sep 2015 CH03 Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 1 August 2015
25 Sep 2015 CH01 Director's details changed for Ian Donald Masson on 1 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100