Advanced company searchLink opens in new window

GRANVILLE PROPERTIES (ABERDEEN) LIMITED

Company number SC241318

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)
13 Sep 2016 MR04 Satisfaction of charge 4 in full
13 Sep 2016 MR01 Registration of charge SC2413180019, created on 26 August 2016
13 Sep 2016 MR04 Satisfaction of charge 2 in full
13 Sep 2016 MR01 Registration of charge SC2413180017, created on 26 August 2016
15 Jul 2016 MR01 Registration of charge SC2413180015, created on 12 July 2016
04 Jul 2016 AP01 Appointment of Mrs Abbie Ross as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mrs Emily Macintosh as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Miss Hannah Cumming as a director on 1 July 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
20 Dec 2015 AD01 Registered office address changed from 6 Castlehill Aberdeen AB11 5GJ to 10 Granville Place Aberdeen AB10 6NZ on 20 December 2015
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Kathleen Cumming on 14 December 2010
07 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Dec 2009 AR01 Annual return made up to 5 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 14