- Company Overview for TIGH GRIAN LTD (SC426975)
- Filing history for TIGH GRIAN LTD (SC426975)
- People for TIGH GRIAN LTD (SC426975)
- Charges for TIGH GRIAN LTD (SC426975)
- More for TIGH GRIAN LTD (SC426975)
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) |
---|---|---|---|
01 Jul 2016 | MR07 | Alteration to charge SC4269750002, created on 18 May 2016 | |
02 Jun 2016 | MR01 | Registration of charge SC4269750002, created on 18 May 2016 | |
02 Jun 2016 | MR01 | Registration of charge SC4269750001, created on 18 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 Mar 2016 | AP01 | Appointment of Mr Michael Iain Brooke as a director on 2 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM01 | Termination of appointment of Colin Machin as a director on 25 June 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Gordon Campbell as a director on 1 September 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | TM01 | Termination of appointment of Alan Johnston as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 23 December 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 November 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
22 Jul 2013 | TM02 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary | |
22 Jul 2013 | AD01 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland on 22 July 2013 | |
13 May 2013 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 May 2013 | |
16 Nov 2012 | AP01 | Appointment of Mr Alan David Johnston as a director | |
16 Nov 2012 | AP01 | Appointment of Robert Ian Macleod Cowie as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Nühaus Gmbh as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Jr Partners Ltd as a director | |
25 Jun 2012 | NEWINC |
Incorporation
|