Advanced company searchLink opens in new window

GRANGEMOUTH PROPERTY LIMITED

Company number SC302038

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
08 May 2024 TM01 Termination of appointment of Ian Christopher Anthony Northen as a director on 6 February 2024
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
09 May 2023 PSC05 Change of details for Grafton Merchanting Gb Limited as a person with significant control on 13 June 2022
14 Apr 2023 TM01 Termination of appointment of Charles Peter Bithell as a director on 31 March 2023
14 Apr 2023 AP01 Appointment of Mr Jonathan Barry White as a director on 31 March 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 18 October 2022
05 Sep 2022 TM01 Termination of appointment of Martin John Sockett as a director on 5 September 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
26 Jan 2022 AP01 Appointment of Ian Christopher Anthony Northen as a director on 31 December 2021
25 Jan 2022 AP01 Appointment of Mr Charles Peter Bithell as a director on 31 December 2021
25 Jan 2022 AP01 Appointment of Mr Andrew Thomas Wagstaff as a director on 31 December 2021
25 Jan 2022 AP01 Appointment of Martin John Sockett as a director on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Jonathon Paul Sowton as a director on 31 December 2021
07 Jan 2022 TM02 Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Brian O'hara as a director on 31 December 2021
10 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 RP04CS01 Second filing of Confirmation Statement dated 8 May 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/05/2021
05 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
22 Dec 2020 PSC02 Notification of Grafton Merchanting Gb Limited as a person with significant control on 18 December 2020
22 Dec 2020 PSC07 Cessation of Grafton Group (Uk) Plc as a person with significant control on 18 December 2020
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019