Advanced company searchLink opens in new window

GRANT WEST PROPERTY LIMITED

Company number SC311815

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 Apr 2011 2.11B(Scot) Appointment of an administrator
22 Mar 2011 AD01 Registered office address changed from 14 Coates Crescent Edinburgh Lothian EH3 7AF on 22 March 2011
18 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
18 Mar 2011 TM02 Termination of appointment of Jacqueline Campbell as a secretary
10 Mar 2011 MEM/ARTS Memorandum and Articles of Association
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1,000
07 Jun 2010 AP03 Appointment of Mrs Jacqueline Isobel Campbell as a secretary
04 Jun 2010 TM02 Termination of appointment of Edward Guest as a secretary
04 Mar 2010 TM01 Termination of appointment of John Flannelly as a director
11 Feb 2010 AP03 Appointment of Edward Guest as a secretary
11 Feb 2010 TM02 Termination of appointment of Lindsay Campbell as a secretary
01 Feb 2010 AA Full accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for John Marcus Flannelly on 13 November 2009
01 Dec 2008 363a Return made up to 13/11/08; full list of members
17 Sep 2008 AA Accounts for a small company made up to 31 March 2008
18 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 360
20 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 359
17 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 357
17 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 358
16 Jun 2008 288b Appointment terminated secretary gillian hastings
11 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 356
10 Jun 2008 288b Appointment terminated director ross mcnaughton
29 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 355