Advanced company searchLink opens in new window

GRASSICK'S GARAGE LIMITED

Company number SC017678

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)
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 May 2020 MR04 Satisfaction of charge 5 in full
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
12 Oct 2017 PSC01 Notification of Douglas John Brown as a person with significant control on 1 August 2017
12 Oct 2017 PSC07 Cessation of Jane Hartree Risk as a person with significant control on 31 July 2017
12 Oct 2017 PSC07 Cessation of David Douglas Grassick as a person with significant control on 31 July 2017
12 Oct 2017 PSC07 Cessation of Colin Donald Grassick as a person with significant control on 31 July 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2017 SH03 Purchase of own shares.
15 Aug 2017 466(Scot) Alterations to floating charge SC0176780007
08 Aug 2017 AD01 Registered office address changed from The Triangle Inveralmond Perth PH1 3GA to 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH on 8 August 2017
08 Aug 2017 TM02 Termination of appointment of Alistair Graham Napier as a secretary on 1 August 2017
08 Aug 2017 TM01 Termination of appointment of Colin Donald Grassick as a director on 1 August 2017
08 Aug 2017 TM01 Termination of appointment of David Douglas Grassick as a director on 1 August 2017