Advanced company searchLink opens in new window

GRANUTYRE LIMITED

Company number SC277783

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)
25 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
25 Apr 2012 4.17(Scot) Notice of final meeting of creditors
11 Jun 2007 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
17 Jan 2007 MISC 2.24B(SC) admin progress report
24 Aug 2006 2.18B(Scot) Result of meeting of creditors
09 Aug 2006 2.16B(Scot) Statement of administrator's proposal
27 Jul 2006 287 Registered office changed on 27/07/06 from: 8 elmbank gardens glasgow G2 4NQ
22 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Enter administration 08/06/06
20 Jun 2006 2.11B(Scot) Appointment of an administrator
26 Jan 2006 363s Return made up to 23/12/05; full list of members
16 Dec 2005 410(Scot) Partic of mort/charge *
16 Aug 2005 288a New director appointed
22 Mar 2005 CERTNM Company name changed sheffield tyre granulation limit ed\certificate issued on 22/03/05
15 Mar 2005 287 Registered office changed on 15/03/05 from: 151 st vincent street glasgow G2 5NJ
11 Mar 2005 410(Scot) Partic of mort/charge *
11 Mar 2005 410(Scot) Partic of mort/charge *
10 Mar 2005 288a New director appointed
02 Mar 2005 CERTNM Company name changed credential (sheffield) LIMITED\certificate issued on 02/03/05
04 Feb 2005 CERTNM Company name changed mm&s (4043) LIMITED\certificate issued on 04/02/05
03 Feb 2005 288a New secretary appointed
03 Feb 2005 288a New director appointed
03 Feb 2005 288a New director appointed
03 Feb 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
03 Feb 2005 288b Secretary resigned