- Company Overview for GRAMPIAN HOMES LIMITED (SC370080)
- Filing history for GRAMPIAN HOMES LIMITED (SC370080)
- People for GRAMPIAN HOMES LIMITED (SC370080)
- More for GRAMPIAN HOMES LIMITED (SC370080)
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) |
---|---|---|---|
17 Dec 2019 | AD01 | Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Unit 3 Upperton Industrial Estate Peterhead Aberdeenshire AB42 3GL on 17 December 2019 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
06 Oct 2017 | AP03 | Appointment of Miss Audrey Hepburn as a secretary on 5 October 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 5 Rubislaw Terrace Aberdeen AB10 1XE on 6 October 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
27 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Thomas Gaffney on 13 December 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Miss Joanne Gaffney on 13 December 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Michael Gaffney on 13 December 2014 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Miss Joanne Gaffney on 21 January 2011 | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders |