Advanced company searchLink opens in new window

GRAMPIAN SAFETY CONSULTANTS LIMITED

Company number SC392249

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
18 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH01 Director's details changed for James Mcgarrity on 31 March 2014
19 Mar 2014 AD01 Registered office address changed from 4 Bakersfield Close Newmachar Aberdeenshire AB21 0PE on 19 March 2014
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
22 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
29 Sep 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 July 2011
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
04 Aug 2011 AP01 Appointment of James Mcgarrity as a director
02 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
02 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
26 Jan 2011 NEWINC Incorporation