Advanced company searchLink opens in new window

GRANGE LANDSCAPING LTD

Company number SC662191

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)
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Feb 2024 PSC04 Change of details for Luc Miller as a person with significant control on 19 October 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
23 Oct 2023 PSC07 Cessation of Felix Albrecht Christoph Thuemmler as a person with significant control on 16 October 2023
23 Oct 2023 TM01 Termination of appointment of Felix Albrecht Christoph Thuemmler as a director on 19 October 2023
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
25 Apr 2023 CH01 Director's details changed for Mr Felix Albrecht Christoph Thuemmler on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Felix Albrecht Christoph Thuemmler as a person with significant control on 25 April 2023
25 Apr 2023 AP01 Appointment of Mr William Miller as a director on 25 April 2023
03 Mar 2023 AA Micro company accounts made up to 31 May 2022
15 Nov 2022 AD01 Registered office address changed from 3B Ormiston Terrace Edinburgh EH12 7SJ Scotland to 191 Causewayside Edinburgh EH9 1PH on 15 November 2022
01 Jul 2022 AP01 Appointment of Luc Miller as a director on 1 July 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 4/4 4/4 Mcewan Square Edinburgh EH3 8EL Scotland to 3B Ormiston Terrace Edinburgh EH12 7SJ on 15 March 2022
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 AD01 Registered office address changed from Pf2 15 Cumberland Street Edinburgh EH3 6RT Scotland to 4/4 4/4 Mcewan Square Edinburgh EH3 8EL on 5 March 2021
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted