- Company Overview for GRAIN AND GRIND STRATHBUNGO LTD (SC537861)
- Filing history for GRAIN AND GRIND STRATHBUNGO LTD (SC537861)
- People for GRAIN AND GRIND STRATHBUNGO LTD (SC537861)
- More for GRAIN AND GRIND STRATHBUNGO LTD (SC537861)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
26 May 2022 | AD01 | Registered office address changed from 742 Pollokshaws Road Pollokshaws Road Glasgow G41 2AE Scotland to 7 Overdale Gardens Glasgow G42 9QG on 26 May 2022 | |
05 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Mr John Gartly as a director on 17 April 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Matthew Alexander Mustard on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Matthew Alexander Mustard as a person with significant control on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 2/2, 178 Dumbarton Road Dumbarton Road Glasgow G11 6XE Scotland to 742 Pollokshaws Road Pollokshaws Road Glasgow G41 2AE on 26 March 2019 | |
26 Sep 2018 | AD01 | Registered office address changed from 54 Battlefield Road Glasgow G42 9QF Scotland to 2/2, 178 Dumbarton Road Dumbarton Road Glasgow G11 6XE on 26 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2018 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
09 Jan 2018 | PSC01 | Notification of Matthew Mustard as a person with significant control on 14 June 2016 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AD01 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB Scotland to 54 Battlefield Road Glasgow G42 9QF on 25 October 2017 |