Advanced company searchLink opens in new window

GRANT PRINT LIMITED

Company number SC076316

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
09 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,600
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
  • GBP 8,600
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