- Company Overview for GROSVENOR (EDINBURGH) LTD (SC513064)
- Filing history for GROSVENOR (EDINBURGH) LTD (SC513064)
- People for GROSVENOR (EDINBURGH) LTD (SC513064)
- Charges for GROSVENOR (EDINBURGH) LTD (SC513064)
- More for GROSVENOR (EDINBURGH) LTD (SC513064)
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) |
---|---|---|---|
08 Mar 2019 | AP01 | Appointment of Mr Edward David Fox as a director on 22 February 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
20 Sep 2017 | AD01 | Registered office address changed from 24 Frederick Street Edinburgh EH2 2JR Scotland to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 20 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
29 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
10 May 2016 | MR01 | Registration of charge SC5130640001, created on 5 May 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from C/O Montroig Consultants Ltd 16 Hutchison Drive Bearsden Glasgow G61 2LQ Scotland to 24 Frederick Street Edinburgh EH2 2JR on 26 April 2016 | |
13 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-13
|