- Company Overview for GRANGEMOUTH PROPERTY LIMITED (SC302038)
- Filing history for GRANGEMOUTH PROPERTY LIMITED (SC302038)
- People for GRANGEMOUTH PROPERTY LIMITED (SC302038)
- More for GRANGEMOUTH PROPERTY LIMITED (SC302038)
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) |
---|---|---|---|
02 Jun 2008 | 288c | Secretary's change of particulars / grafton group secretartial services LIMITED / 16/04/2008 | |
21 May 2008 | 288a | Director appointed kevin paul middleton | |
01 May 2008 | 288a | Director appointed leo james martin | |
01 May 2008 | 288a | Director appointed colm o'nuallain | |
01 May 2008 | 288a | Secretary appointed grafton group secretartial services LIMITED | |
21 Apr 2008 | 288a | Director appointed jonathon paul sowton | |
21 Apr 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF | |
21 Apr 2008 | 288b | Appointment terminated secretary dm company services LIMITED | |
21 Apr 2008 | 288b | Appointment terminated director mark fleming | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
13 Jun 2007 | 363s | Return made up to 08/05/07; full list of members | |
27 Jun 2006 | 288b | Director resigned | |
27 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | CERTNM | Company name changed dmws 778 LIMITED\certificate issued on 22/06/06 | |
08 May 2006 | NEWINC | Incorporation |