Advanced company searchLink opens in new window

GRANITE CITY ASSETS LIMITED

Company number SC416993

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)
03 Oct 2015 AP01 Appointment of Peter Mark Debs as a director on 17 September 2015
05 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 May 2015 AP01 Appointment of Mr John Mackie as a director on 30 April 2015
03 Nov 2014 TM01 Termination of appointment of John Mackie as a director on 7 October 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
15 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Oct 2013 MR01 Registration of charge 4169930002
09 Oct 2013 466(Scot) Alterations to floating charge 1
17 May 2013 AD01 Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013
17 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
06 Mar 2013 AP02 Appointment of Union Hanover Securities Limited as a director
28 Feb 2013 TM01 Termination of appointment of Andrew Taylor as a director
13 Feb 2013 TM01 Termination of appointment of Andrew Taylor as a director
22 Jan 2013 AP01 Appointment of Mr Andrew Iain Taylor as a director
28 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 1
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 200
21 Dec 2012 SH08 Change of share class name or designation
21 Dec 2012 SH10 Particulars of variation of rights attached to shares
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights waived in respect to allotment 19/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
18 Oct 2012 AA01 Current accounting period extended from 28 February 2013 to 31 July 2013
11 Apr 2012 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012
11 Apr 2012 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
11 Apr 2012 TM01 Termination of appointment of Hbjg Limited as a director