- Company Overview for GRANNY MAC'S LIMITED (SC259733)
- Filing history for GRANNY MAC'S LIMITED (SC259733)
- People for GRANNY MAC'S LIMITED (SC259733)
- More for GRANNY MAC'S LIMITED (SC259733)
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) |
---|---|---|---|
19 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2009 | AR01 |
Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2009-12-19
|
|
19 Dec 2009 | CH04 | Secretary's details changed for Gray & Connochie on 18 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Helen Oswald Miller Hedges on 18 December 2009 | |
10 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
21 Dec 2007 | 363a | Return made up to 25/11/07; full list of members | |
14 Dec 2006 | 363a | Return made up to 25/11/06; full list of members | |
13 Dec 2006 | 225 | Accounting reference date shortened from 30/11/07 to 31/03/07 | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
13 Feb 2006 | 363s | Return made up to 25/11/05; full list of members | |
29 Mar 2005 | AA | Accounts made up to 30 November 2004 | |
15 Dec 2004 | 363s | Return made up to 25/11/04; full list of members | |
15 Jan 2004 | 288a | New director appointed | |
09 Jan 2004 | 288a | New secretary appointed | |
28 Nov 2003 | 288b | Secretary resigned | |
27 Nov 2003 | 288b | Director resigned | |
25 Nov 2003 | NEWINC | Incorporation |