Advanced company searchLink opens in new window

IAN GRIEVE (FALKIRK) LIMITED

Company number SC327232

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 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
  • GBP 700,000
06 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 199,999
07 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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