Advanced company searchLink opens in new window

STEPHEN GRADY & CO LTD.

Company number SC327052

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
01 Sep 2012 CH01 Director's details changed for Mr Stephen Martin Grady on 31 January 2012
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Stephen Martin Grady on 31 October 2009
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Apr 2010 TM02 Termination of appointment of Alan Donn as a secretary
06 Apr 2010 AP03 Appointment of Doreen Margaret Mccamley as a secretary
06 Apr 2010 AD01 Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010
30 Jul 2009 363a Return made up to 29/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX