Advanced company searchLink opens in new window

GRANDTULLY HOLDINGS LIMITED

Company number SC491488

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)
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 80,007
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 31/12/18
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
07 Nov 2018 PSC01 Notification of Iain Burnett as a person with significant control on 1 November 2018
06 Nov 2018 PSC07 Cessation of Hilarie Grace Burnett as a person with significant control on 1 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 110,001
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 110,006
28 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Graham Keith Huggins as a director on 31 August 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110,000
08 Jan 2016 AP01 Appointment of Mr Iain Burnett as a director on 16 November 2015
14 Sep 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
03 Jul 2015 TM01 Termination of appointment of Janice Kennedy as a director on 16 June 2015
30 May 2015 AD01 Registered office address changed from Grandtully Pitlochry Perthshire PH9 0PL United Kingdom to Grandtully Bridge Galleries Grandtully Pitlochry PH9 0PL on 30 May 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 110,000
30 May 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 20,001
30 May 2015 AP01 Appointment of Ms Hilarie Grace Burnett as a director on 5 January 2015