Advanced company searchLink opens in new window

GRANT ROAD PROPERTIES LIMITED

Company number SC345209

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)
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 300
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Sep 2013 CERTNM Company name changed SIGNATURES4U.com LIMITED\certificate issued on 17/09/13
  • CONNOT ‐
17 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-29
02 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Mr James Ross Morrison on 1 September 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 July 2010
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AR01 Annual return made up to 2 July 2009 with full list of shareholders
13 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2009 CERTNM Company name changed cheval blanc LIMITED\certificate issued on 15/01/09
22 Jul 2008 CERTNM Company name changed eilean hoan LIMITED\certificate issued on 24/07/08
02 Jul 2008 NEWINC Incorporation