Advanced company searchLink opens in new window

GRAMPIAN FURNITURE LIMITED

Company number SC261944

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
03 Dec 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
05 Jul 2018 AD01 Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 5 July 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 Jan 2018 PSC04 Change of details for Mr Ronald George Nicol as a person with significant control on 6 April 2016
15 Jan 2018 PSC04 Change of details for Mr Paul George Nicol as a person with significant control on 6 April 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
09 Sep 2017 MR04 Satisfaction of charge SC2619440001 in full
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from Andrew Philip 49 Carden Place Aberdeen AB10 1UN to 49 Carden Place Aberdeen AB10 1UN on 3 September 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
02 Dec 2013 MR01 Registration of charge 2619440001
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
20 Apr 2012 AAMD Amended accounts made up to 31 May 2011