GRAMPIAN GEOTECHNICAL (SCOTLAND) LIMITED
Company number SC455224
- Company Overview for GRAMPIAN GEOTECHNICAL (SCOTLAND) LIMITED (SC455224)
- Filing history for GRAMPIAN GEOTECHNICAL (SCOTLAND) LIMITED (SC455224)
- People for GRAMPIAN GEOTECHNICAL (SCOTLAND) LIMITED (SC455224)
- More for GRAMPIAN GEOTECHNICAL (SCOTLAND) LIMITED (SC455224)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jun 2022 | PSC04 | Change of details for Mr Neil Denis Dawson as a person with significant control on 6 April 2016 | |
17 Jun 2022 | PSC04 | Change of details for Sandra Anne Dawson as a person with significant control on 6 April 2016 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
25 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from Rosehall Commercial Park Rosehall Newmachar Aberdeenshire AB21 0UT United Kingdom to Unit 4 Wellheads Road Farburn Industrial Estate Dyce Aberdeenshire AB21 7HG on 27 January 2021 | |
07 Dec 2020 | CH01 | Director's details changed for Sandra Anne Dawson on 7 December 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Neil Denis Dawson on 7 December 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
05 Jun 2020 | CH01 | Director's details changed for Sandra Anne Dawson on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Sandra Anne Dawson as a person with significant control on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Neil Denis Dawson on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Neil Denis Dawson as a person with significant control on 5 June 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 5 Nevada Court Newmachar Aberdeenshire AB21 0LZ to Rosehall Commercial Park Rosehall Newmachar Aberdeenshire AB21 0UT on 16 November 2016 |