- Company Overview for GRATTAN AND HYNDS LIMITED (SC119987)
- Filing history for GRATTAN AND HYNDS LIMITED (SC119987)
- People for GRATTAN AND HYNDS LIMITED (SC119987)
- Charges for GRATTAN AND HYNDS LIMITED (SC119987)
- More for GRATTAN AND HYNDS LIMITED (SC119987)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
15 Apr 2019 | CH01 | Director's details changed for Mr Patrick Leonard Hynds on 19 March 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Patrick Leonard Hynds as a person with significant control on 19 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Caroline Ann Hynds on 19 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Caroline Ann Hynds on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Sips Industries Ltd Cross Way Hillend Dunfermline KY11 9JE Scotland to Sips Cross Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JE on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 61 Springfield Road Salsburgh ML7 4LP to Sips Industries Ltd Cross Way Hillend Dunfermline KY11 9JE on 19 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |