- Company Overview for IAN GRIEVE (FALKIRK) LIMITED (SC327232)
- Filing history for IAN GRIEVE (FALKIRK) LIMITED (SC327232)
- People for IAN GRIEVE (FALKIRK) LIMITED (SC327232)
- Charges for IAN GRIEVE (FALKIRK) LIMITED (SC327232)
- More for IAN GRIEVE (FALKIRK) LIMITED (SC327232)
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 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
28 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Adam Robert Grieve on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Alastair Michael Grieve on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Ian Grieve on 27 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 95a Glasgow Road Camelon Falkirk FK1 4JW on 27 July 2011 | |
08 Jul 2011 | AP03 | Appointment of Alastair Michael Grieve as a secretary | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary | |
13 May 2011 | AP01 | Appointment of Adam Robert Grieve as a director | |
13 May 2011 | AP01 | Appointment of Alastair Michael Grieve as a director | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 9 March 2011 | |
16 Feb 2011 | 466(Scot) | Alterations to floating charge 2 | |
16 Feb 2011 | 466(Scot) | Alterations to floating charge 1 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
04 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 |