- Company Overview for COUNTY GRANGE LTD (SC370549)
- Filing history for COUNTY GRANGE LTD (SC370549)
- People for COUNTY GRANGE LTD (SC370549)
- Charges for COUNTY GRANGE LTD (SC370549)
- Insolvency for COUNTY GRANGE LTD (SC370549)
- More for COUNTY GRANGE LTD (SC370549)
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) |
---|---|---|---|
18 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:5
|
|
18 Jul 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
15 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
05 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
24 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Apr 2011 | AA01 | Current accounting period shortened from 20 July 2011 to 30 April 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 20 July 2010 | |
08 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 20 July 2010 | |
04 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2010 | AD01 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 20 May 2010 | |
20 May 2010 | TM02 | Termination of appointment of Duncan Buchanan as a secretary | |
20 May 2010 | TM01 | Termination of appointment of Heather Buchanan as a director | |
20 May 2010 | AP01 | Appointment of Mr Christopher Mark Winson as a director | |
23 Dec 2009 | NEWINC | Incorporation |