Advanced company searchLink opens in new window

GRANVILLE STREET PROPERTIES LIMITED

Company number SC238216

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)
27 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Jan 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Surinder Kaur Padda on 16 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009
27 Oct 2009 CH01 Director's details changed for Andrew Livingstone Lawrie on 16 October 2009
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008