GRATTAN AND HYNDS (HOLDINGS) LIMITED
Company number SC445165
- Company Overview for GRATTAN AND HYNDS (HOLDINGS) LIMITED (SC445165)
- Filing history for GRATTAN AND HYNDS (HOLDINGS) LIMITED (SC445165)
- People for GRATTAN AND HYNDS (HOLDINGS) LIMITED (SC445165)
- More for GRATTAN AND HYNDS (HOLDINGS) LIMITED (SC445165)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
24 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
15 Apr 2019 | PSC04 | Change of details for Mr Patrick Leonard Hynds as a person with significant control on 19 March 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mrs Caroline Ann Hynds as a person with significant control on 19 March 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Sips Cross Way Donirbistle Industrial Estate Dalgety Bay Fife KY11 9JE Scotland to Crossway Cross Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JE on 15 April 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Sips Cross Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JE Scotland to Sips Cross Way Donirbistle Industrial Estate Dalgety Bay Fife KY11 9JE on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 61 Springfield Road Salsburgh ML7 4LP to Sips Cross Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JE on 19 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |