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)
03 Nov 2014 AD01 Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014
16 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Aug 2014 AP03 Appointment of Mr John Pinkman as a secretary on 18 August 2014
18 Aug 2014 TM02 Termination of appointment of Libby Macrae as a secretary on 18 August 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
06 Mar 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD01 Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland on 23 July 2013
19 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jun 2013 AD01 Registered office address changed from 1252 Shettleston Road Glasgow G32 7YR Scotland on 17 June 2013
04 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2011 CC04 Statement of company's objects
14 Oct 2011 CERTNM Company name changed eskbrook LIMITED\certificate issued on 14/10/11
  • CONNOT ‐
14 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
07 Oct 2011 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100
07 Oct 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
07 Oct 2011 AP03 Appointment of Libby Macrae as a secretary
07 Oct 2011 AP01 Appointment of Graeme Miller as a director
30 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
30 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
21 Jul 2011 NEWINC Incorporation