- Company Overview for GRANITE EDGE LIMITED (SC142011)
- Filing history for GRANITE EDGE LIMITED (SC142011)
- People for GRANITE EDGE LIMITED (SC142011)
- Charges for GRANITE EDGE LIMITED (SC142011)
- More for GRANITE EDGE LIMITED (SC142011)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 48/10 Belford Road Edinburgh EH4 3BR Scotland to 15 15 Foulis Crescent Juniper Green Edinburgh EH14 5BN on 15 November 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 2 Dean Path Edinburgh EH4 3BA Scotland to 48/10 Belford Road Edinburgh EH4 3BR on 8 January 2020 | |
02 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
08 Mar 2016 | AD01 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 2 Dean Path Edinburgh EH4 3BA on 8 March 2016 | |
24 Feb 2016 | CERTNM |
Company name changed beechcrest properties LIMITED\certificate issued on 24/02/16
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 |