Advanced company searchLink opens in new window

GRANARY59 LIMITED

Company number SC422445

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)
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
  • GBP 10
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
  • GBP 10