Advanced company searchLink opens in new window

GRASS MEADOW LIMITED

Company number SC181274

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)
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
28 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
28 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
21 May 2014 AP01 Appointment of Mr Declan Thomas Kenny as a director
21 May 2014 TM01 Termination of appointment of Amanda Mcdonald as a director
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
26 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
06 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010
24 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
07 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
07 Dec 2009 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009
12 Aug 2009 288c Director's change of particulars / amanda mcdonald / 07/08/2009
22 Jun 2009 AA Total exemption full accounts made up to 5 April 2009
04 Dec 2008 363a Return made up to 04/12/08; full list of members
05 Sep 2008 AA Total exemption full accounts made up to 5 April 2008
05 Dec 2007 363a Return made up to 04/12/07; full list of members
05 Dec 2007 288b Director resigned