Advanced company searchLink opens in new window

MALCOLM M. GRANT (PITGRUDY)

Company number SC037127

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)
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
  • GBP 6,333
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6,333
10 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,333
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