Advanced company searchLink opens in new window

TIGH GRIAN LTD

Company number SC426975

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)
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
  • GBP 600
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
  • GBP 600
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
  • GBP 600
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
  • MODEL ARTICLES ‐ Model articles adopted