- Company Overview for GRANARY59 LIMITED (SC422445)
- Filing history for GRANARY59 LIMITED (SC422445)
- People for GRANARY59 LIMITED (SC422445)
- More for GRANARY59 LIMITED (SC422445)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Scott George William Donald as a director on 30 December 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Oct 2018 | PSC01 | Notification of Kathleen Anne Hay as a person with significant control on 1 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Scott George William Donald as a director on 1 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Kirsteen Mcmorran Donald as a director on 1 October 2018 | |
09 Oct 2018 | PSC07 | Cessation of Scott George William Donald as a person with significant control on 1 October 2018 | |
14 May 2018 | AD01 | Registered office address changed from 13 Rose Street Peterhead Aberdeenshire AB42 1DB Scotland to 7 st. Kilda Avenue Peterhead AB42 2UA on 14 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Nov 2017 | AP01 | Appointment of Mrs Kathleen Anne Hay as a director on 23 November 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 7 st. Kilda Avenue Peterhead Aberdeenshire AB42 2UA Scotland to 13 Rose Street Peterhead Aberdeenshire AB42 1DB on 15 September 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
23 Apr 2016 | AD01 | Registered office address changed from 7 st. Kilda Avenue Peterhead Aberdeenshire AB42 2UA Scotland to 7 st. Kilda Avenue Peterhead Aberdeenshire AB42 2UA on 23 April 2016 | |
23 Apr 2016 | AD01 | Registered office address changed from Office 11 Burnside Road Burnside Business Centre Peterhead Aberdeenshire AB42 3AW Scotland to 7 st. Kilda Avenue Peterhead Aberdeenshire AB42 2UA on 23 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 7 st. Kilda Avenue Peterhead Aberdeenshire AB42 2UA to Office 11 Burnside Road Burnside Business Centre Peterhead Aberdeenshire AB42 3AW on 5 January 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|