Advanced company searchLink opens in new window

MOUNTGRANGE (S) GP LIMITED

Company number SC342153

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)
29 Dec 2014 AD01 Registered office address changed from 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014
01 Dec 2014 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 133 Fountainbridge Edinburgh EH3 9AG on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 133 Fountainbridge Edinburgh EH3 9AG on 1 December 2014
25 Sep 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014 CH01 Director's details changed for Mr Manish Jayantilal Chande on 16 April 2014
17 Jul 2013 AA Full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Manish Jayantilal Chande on 30 September 2012
10 Sep 2012 AA Full accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Manish Jayantilal Chande on 29 October 2010
13 Aug 2010 AA Full accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 May 2010 CH03 Secretary's details changed for Sally Margaret Doyle-Linden on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Martin Trevor Myers on 1 October 2009
05 Aug 2009 AA Full accounts made up to 31 March 2009
06 Jul 2009 363a Return made up to 30/04/09; full list of members
06 Jul 2009 288c Secretary's change of particulars / sally doyle-linden / 01/07/2009
04 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
23 Jul 2008 288c Director's change of particulars / manish chande / 21/07/2008
30 Apr 2008 NEWINC Incorporation