- Company Overview for GRANT INSPECTION LIMITED (SC416551)
- Filing history for GRANT INSPECTION LIMITED (SC416551)
- People for GRANT INSPECTION LIMITED (SC416551)
- More for GRANT INSPECTION LIMITED (SC416551)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Sep 2016 | AA | Micro company accounts made up to 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Michael Miller Grant on 1 January 2015 | |
02 Jul 2014 | AD01 | Registered office address changed from 66 Rowan Drive Westhill Aberdeenshire AB32 6QB on 2 July 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | TM02 | Termination of appointment of Andrea Carroll as a secretary | |
19 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD01 | Registered office address changed from Benview Meadowside of Craigmyle Kemnay Inverurie Aberdeenshire AB51 5LZ Scotland on 19 February 2014 | |
23 Dec 2013 | AD01 | Registered office address changed from 66 Rowan Drive Westhill Aberdeenshire AB32 6QB United Kingdom on 23 December 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
21 Feb 2012 | AP01 | Appointment of Michael Miller Grant as a director | |
21 Feb 2012 | AP03 | Appointment of Andrea Carroll as a secretary | |
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Feb 2012 | NEWINC | Incorporation |