Advanced company searchLink opens in new window

GRANT INSPECTION LIMITED

Company number SC416551

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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