Advanced company searchLink opens in new window

F. GRIERSON & SONS LIMITED

Company number SC312288

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
24 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
27 Oct 2015 AD01 Registered office address changed from Unit 10 142 Crowhill Road, Bishopbriggs Glasgow G64 1RS to George House 36 North Hanover Street Glasgow G1 2AD on 27 October 2015
31 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Mar 2014 AP01 Appointment of Miss Mary Morag Inglis as a director
18 Mar 2014 TM01 Termination of appointment of Ian Currie as a director
18 Mar 2014 TM01 Termination of appointment of Ian Currie as a director
04 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Mr Ian Currie as a director
13 Oct 2012 TM01 Termination of appointment of Heather Mitchell as a director
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Heather Jane Mitchell on 21 November 2009
17 Dec 2009 CH04 Secretary's details changed for Mitchells Roberton on 21 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008