- Company Overview for GRAMPIAN SUPPLIES LTD (SC337817)
- Filing history for GRAMPIAN SUPPLIES LTD (SC337817)
- People for GRAMPIAN SUPPLIES LTD (SC337817)
- More for GRAMPIAN SUPPLIES LTD (SC337817)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
26 Feb 2020 | PSC04 | Change of details for Mr Christopher Solomon as a person with significant control on 21 January 2020 | |
26 Feb 2020 | PSC07 | Cessation of Charles Carnochan as a person with significant control on 21 January 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Charles Ferguson Dewar Carnochan as a director on 8 February 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Bruce James Bremner as a secretary on 8 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Bruce James Bremner as a director on 8 February 2020 | |
26 Sep 2019 | TM01 | Termination of appointment of Robert Lundie Loggie as a director on 13 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mrs Jill Aileen Shand as a director on 13 September 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AP01 | Appointment of Christopher Solomon as a director on 1 April 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of David Alexander Mcgregor as a director on 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
05 Oct 2015 | AP01 | Appointment of Mr Charles Ferguson Dewar Carnochan as a director on 31 August 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Scott Stewart Young as a director on 31 August 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|