- Company Overview for GRAMPIAN SAFETY CONSULTANTS LIMITED (SC392249)
- Filing history for GRAMPIAN SAFETY CONSULTANTS LIMITED (SC392249)
- People for GRAMPIAN SAFETY CONSULTANTS LIMITED (SC392249)
- More for GRAMPIAN SAFETY CONSULTANTS LIMITED (SC392249)
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
|
|
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
|
|
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
|
|
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
|
|
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 |