- Company Overview for SANDF (GRANGEMOUTH) LIMITED (SC265255)
- Filing history for SANDF (GRANGEMOUTH) LIMITED (SC265255)
- People for SANDF (GRANGEMOUTH) LIMITED (SC265255)
- Charges for SANDF (GRANGEMOUTH) LIMITED (SC265255)
- More for SANDF (GRANGEMOUTH) LIMITED (SC265255)
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) |
---|---|---|---|
17 Feb 2020 | MR01 | Registration of charge SC2652550004, created on 31 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 | |
11 Feb 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
04 Feb 2020 | AP03 | Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of James Macdonald as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Gerard Begley as a director on 31 January 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Gerard Begley as a secretary on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Michael James Donaldson as a director on 31 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Scott Cairns as a director on 31 January 2020 | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
30 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
04 May 2018 | AD01 | Registered office address changed from 31 Main Street Plains Airdrie ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 4 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
02 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from The Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017 | |
01 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
03 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
10 Feb 2015 | MR01 | Registration of charge SC2652550003, created on 6 February 2015 | |
03 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 |