Advanced company searchLink opens in new window

GRANNY MAC'S LIMITED

Company number SC259733

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)
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
  • GBP 1
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