Advanced company searchLink opens in new window

GAIL HARVEY-GRANT LIMITED

Company number SC350189

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)
13 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
10 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
27 Dec 2017 AA Micro company accounts made up to 30 September 2017
01 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
02 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
21 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
09 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 72 Saughton Road North Edinburgh Midlothian EH12 7JX on 13 December 2010
27 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for William Baxter Grant on 21 October 2009
30 Oct 2009 CH01 Director's details changed for Gail Harvey on 21 October 2009
09 Oct 2009 AA01 Previous accounting period shortened from 31 October 2009 to 30 September 2009