- Company Overview for GRANT PRINT LIMITED (SC076316)
- Filing history for GRANT PRINT LIMITED (SC076316)
- People for GRANT PRINT LIMITED (SC076316)
- Charges for GRANT PRINT LIMITED (SC076316)
- Insolvency for GRANT PRINT LIMITED (SC076316)
- More for GRANT PRINT LIMITED (SC076316)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
26 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
04 Nov 2015 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 56 Palmerston Place Edinburgh EH12 5AY on 4 November 2015 | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
21 Jan 2013 | CH04 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 8 Bon Accord Crescent Aberdeen AB11 6DN on 18 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Arthur Laing Murray on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Stanley Thomson Fraser on 19 January 2010 | |
25 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Feb 2008 | 363a | Return made up to 21/12/07; full list of members |