Advanced company searchLink opens in new window

GROWTH ADVISERS & INVESTORS LTD.

Company number SC436159

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 TM01 Termination of appointment of Graham John Langley as a director on 27 October 2016
18 Nov 2015 AP01 Appointment of Mr John Robert Findlay Steedman as a director on 9 February 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 no member list
29 May 2015 AD01 Registered office address changed from C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH6 5FH Scotland to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 29 May 2015
29 May 2015 AA Accounts for a dormant company made up to 30 November 2014
29 May 2015 AD01 Registered office address changed from Flat 11 110 st Stephen Street Edinburgh EH3 5AQ United Kingdom to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 29 May 2015
12 May 2015 TM02 Termination of appointment of a secretary
12 May 2015 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Flat 11 110 st Stephen Street Edinburgh EH3 5AQ on 12 May 2015
16 Feb 2015 CERTNM Company name changed green angel investors LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
13 Feb 2015 TM01 Termination of appointment of John Robert Findlay Steedman as a director on 9 February 2015
13 Feb 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 9 February 2015
09 Feb 2015 TM01 Termination of appointment of William Alexander Finlayson as a director on 9 February 2015
01 Dec 2014 AR01 Annual return made up to 5 November 2014 no member list
28 May 2014 AP01 Appointment of John Robert Findlay Steedman as a director
07 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 5 November 2013 no member list
21 Aug 2013 AP01 Appointment of Mr Graham John Langley as a director
07 Aug 2013 AP01 Appointment of Mr Paul Phillip Bruner as a director
07 Aug 2013 TM01 Termination of appointment of Stephen Westwood as a director