- Company Overview for GRANT & MCKAY LTD (SC403899)
- Filing history for GRANT & MCKAY LTD (SC403899)
- People for GRANT & MCKAY LTD (SC403899)
- More for GRANT & MCKAY LTD (SC403899)
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
|
|
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
|
|
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
|
|
08 Nov 2011 | CC04 | Statement of company's objects | |
14 Oct 2011 | CERTNM |
Company name changed eskbrook LIMITED\certificate issued on 14/10/11
|
|
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |