Advanced company searchLink opens in new window

GROW SOLUTIONS (UK) LIMITED

Company number SC170928

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)
20 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 O/C EARLY DISS Order of court for early dissolution
22 Sep 2014 AD01 Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014
22 Sep 2014 CO4.2(Scot) Court order notice of winding up
22 Sep 2014 4.2(Scot) Notice of winding up order
30 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AP03 Appointment of Mr Bruce James Morrison as a secretary
26 Feb 2014 TM01 Termination of appointment of Liam Hughes as a director
26 Feb 2014 TM01 Termination of appointment of Michael Hayward as a director
26 Feb 2014 TM02 Termination of appointment of Michael Hayward as a secretary
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2012
30 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
17 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a small company made up to 30 June 2011
08 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Aug 2011 AP01 Appointment of Mr Michael Anthony Hayward as a director
01 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
01 Aug 2011 AP03 Appointment of Mr Michael Anthony Hayward as a secretary
01 Aug 2011 TM02 Termination of appointment of Bruce Morrison as a secretary
01 Aug 2011 AP01 Appointment of Mr Liam Oliver Hughes as a director
01 Aug 2011 AP01 Appointment of Mr William John Robertson as a director
31 Jul 2011 TM01 Termination of appointment of Hannu Savisalo as a director
19 Jul 2011 CERTNM Company name changed savcor LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
13 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1