- Company Overview for GRAMPIAN GROUNDCARE LTD (SC559507)
- Filing history for GRAMPIAN GROUNDCARE LTD (SC559507)
- People for GRAMPIAN GROUNDCARE LTD (SC559507)
- More for GRAMPIAN GROUNDCARE LTD (SC559507)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from Bruxelles Union Row Dyce Aberdeen AB21 7DQ Scotland to 12B Carden Place Aberdeen Aberdeenshire AB10 1UR on 29 March 2023 | |
22 Mar 2023 | PSC07 | Cessation of Margaret Young as a person with significant control on 15 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mr Martin Edward Young as a person with significant control on 17 March 2023 | |
17 Mar 2023 | PSC01 | Notification of Martin Edward Young as a person with significant control on 15 February 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mrs Margaret Young as a person with significant control on 15 February 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Margaret Young as a director on 15 February 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Martin Edward Young as a director on 15 February 2023 | |
19 Oct 2022 | AD01 | Registered office address changed from Newburgh Inn Main Street Newburgh Aberdeenshire AB41 6BP Scotland to Bruxelles Union Row Dyce Aberdeen AB21 7DQ on 19 October 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Aug 2021 | PSC01 | Notification of Margaret Young as a person with significant control on 30 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Nigel Morgan as a person with significant control on 4 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mrs Margaret Young as a director on 4 August 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Nigel Morgan as a director on 4 July 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Martin Edward Young as a director on 24 March 2021 | |
18 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | AP01 | Appointment of Mr Martin Edward Young as a director on 10 June 2020 |