Advanced company searchLink opens in new window

GRANGE FITTINGS LIMITED

Company number SC143527

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)
23 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2009 4.26(Scot) Return of final meeting of voluntary winding up
23 Dec 2009 4.17(Scot) Notice of final meeting of creditors
18 Jan 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 1999 4.6(Scot) Statement of receipts and payments
08 Apr 1999 4.6(Scot) Statement of receipts and payments
08 Apr 1999 4.6(Scot) Statement of receipts and payments
28 Nov 1996 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Nov 1996 600 Appointment of a voluntary liquidator
28 Nov 1996 4.25(Scot) Declaration of solvency
09 Jul 1996 363s Return made up to 29/03/96; no change of members
01 May 1996 AA Full accounts made up to 30 June 1995
10 Oct 1995 363s Return made up to 29/03/95; no change of members
10 Oct 1995 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned;director's particulars changed
03 Aug 1995 288 New secretary appointed
27 Jun 1995 225(2) Accounting reference date extended from 31/12 to 30/06
11 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Oct 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
25 May 1994 287 Registered office changed on 25/05/94 from: east mains industrial estate broxburn west lothian EH52 5AU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/05/94 from: east mains industrial estate broxburn west lothian EH52 5AU
24 May 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Apr 1994 363s Return made up to 29/03/94; full list of members
14 Apr 1994 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Mar 1994 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
24 Mar 1994 88(2)R Ad 19/07/93--------- £ si 510000@1=510000 £ ic 2/510002
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/07/93--------- £ si 510000@1=510000 £ ic 2/510002
09 Mar 1994 CERTNM Company name changed munro & miller fittings LIMITED\certificate issued on 10/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed munro & miller fittings LIMITED\certificate issued on 10/03/94