- Company Overview for GRANITE CITY ASSETS LIMITED (SC416993)
- Filing history for GRANITE CITY ASSETS LIMITED (SC416993)
- People for GRANITE CITY ASSETS LIMITED (SC416993)
- Charges for GRANITE CITY ASSETS LIMITED (SC416993)
- Insolvency for GRANITE CITY ASSETS LIMITED (SC416993)
- More for GRANITE CITY ASSETS LIMITED (SC416993)
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 Oct 2015 | AP01 | Appointment of Peter Mark Debs as a director on 17 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 May 2015 | AP01 | Appointment of Mr John Mackie as a director on 30 April 2015 | |
03 Nov 2014 | TM01 | Termination of appointment of John Mackie as a director on 7 October 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Oct 2013 | MR01 | Registration of charge 4169930002 | |
09 Oct 2013 | 466(Scot) | Alterations to floating charge 1 | |
17 May 2013 | AD01 | Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
06 Mar 2013 | AP02 | Appointment of Union Hanover Securities Limited as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Andrew Iain Taylor as a director | |
28 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
21 Dec 2012 | SH08 | Change of share class name or designation | |
21 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
18 Oct 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 July 2013 | |
11 Apr 2012 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 | |
11 Apr 2012 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary | |
11 Apr 2012 | TM01 | Termination of appointment of Hbjg Limited as a director |