Advanced company searchLink opens in new window

GRANT & MCKAY LTD

Company number SC403899

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2019 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 26 April 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
29 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
08 Jun 2018 PSC01 Notification of Graeme Crombie Miller as a person with significant control on 31 March 2018
08 Jun 2018 PSC07 Cessation of John Robin Carson as a person with significant control on 31 March 2018
13 Feb 2018 AP03 Appointment of Mr Nigel Balfour Miller as a secretary on 12 February 2018
13 Feb 2018 TM01 Termination of appointment of John Robin Wilson Carson as a director on 9 February 2018
12 Feb 2018 TM02 Termination of appointment of John Pinkman as a secretary on 12 February 2018
09 Feb 2018 AP01 Appointment of Mr Graeme Crombie Miller as a director on 6 February 2018
12 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016 TM01 Termination of appointment of Graeme Miller as a director on 19 May 2016
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
26 Jan 2016 AP01 Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mr Graeme Miller on 24 July 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 CERTNM Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
  • CONNOT ‐ Change of name notice
16 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-09