Advanced company searchLink opens in new window

GRANTSHOUSE DEVELOPMENT COMPANY LIMITED

Company number SC342830

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)
21 Mar 2024 AD01 Registered office address changed from Brockholes Farmhouse Grantshouse Duns Berwickshire TD11 3RL United Kingdom to Ivy Bank Main Street Grantshouse Berwickshire TD11 3RW on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Walter Duff Wyse as a director on 11 March 2024
21 Mar 2024 AP01 Appointment of Mr Graham Robert Fleming as a director on 12 January 2023
05 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 AP03 Appointment of Mrs Elizabeth Jane Robinson as a secretary on 17 October 2019
31 Oct 2019 AD01 Registered office address changed from , Aldersyde Grantshouse, Duns, TD11 3RW, Scotland to Brockholes Farmhouse Grantshouse Duns Berwickshire TD11 3RL on 31 October 2019
31 Oct 2019 TM02 Termination of appointment of Katy Joanne Pitts as a secretary on 17 October 2019
31 Oct 2019 AP01 Appointment of Mr Trevor Warne as a director on 17 October 2019
08 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
18 May 2018 PSC08 Notification of a person with significant control statement
18 May 2018 PSC07 Cessation of John Baird Prentice as a person with significant control on 19 April 2018
18 May 2018 AP01 Appointment of Mr Michael John Robinson as a director on 19 April 2018
18 May 2018 AP01 Appointment of Mrs Elizabeth Jane Robinson as a director on 19 April 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017