Advanced company searchLink opens in new window

GRANITE NORTH SPIRITS LIMITED

Company number SC547034

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2022 DS01 Application to strike the company off the register
25 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
14 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of Kirstie Nisbet as a director on 25 May 2021
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from Unit 15, Spires Business Units Mugiemoss Road Bucksburn Aberdeen AB21 9BG Scotland to Bishop's Court Albyn Place Aberdeen Aberdeenshire AB10 1YL on 8 June 2020
07 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 January 2019
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
09 Oct 2018 CH01 Director's details changed for Ms Kirstie Nisbet on 9 October 2018
02 Aug 2018 AP01 Appointment of Ms Kirstie Nisbet as a director on 23 July 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 May 2018 AD01 Registered office address changed from 46G Chapel Street Aberdeen AB10 1SN Scotland to Unit 15, Spires Business Units Mugiemoss Road Bucksburn Aberdeen AB21 9BG on 29 May 2018
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
10 Oct 2017 AD01 Registered office address changed from 45G Chapel Street Aberdeen AB10 1SN Scotland to 46G Chapel Street Aberdeen AB10 1SN on 10 October 2017
10 Oct 2017 AD01 Registered office address changed from 46G Chapel Street Aberdeen AB10 1SN Scotland to 45G Chapel Street Aberdeen AB10 1SN on 10 October 2017
05 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-05
  • GBP 1