- Company Overview for MALCOLM M. GRANT (PITGRUDY) (SC037127)
- Filing history for MALCOLM M. GRANT (PITGRUDY) (SC037127)
- People for MALCOLM M. GRANT (PITGRUDY) (SC037127)
- More for MALCOLM M. GRANT (PITGRUDY) (SC037127)
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) |
---|---|---|---|
26 Jul 2024 | TM01 | Termination of appointment of George Ian Grant as a director on 27 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from 34 Wrightfield Park Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to 4 Heaton House 4 Gordon Street Nairn IV12 4DQ on 13 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
21 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
10 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 13 February 2013 | |
07 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 9 August 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Mar 2011 | AD01 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 18 March 2011 | |
28 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for George Ian Grant on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Alan Robert Grant on 28 January 2010 | |
05 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: pitgrudy dornoch IV25 3HY | |
19 Feb 2008 | 363a | Return made up to 31/12/07; full list of members |