Advanced company searchLink opens in new window

GRANT & WILSON RESIDENTIAL FACTORS LIMITED

Company number SC497222

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
05 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from 23 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 23 December 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee,existing guarantee,security confirmation and further documents approved 01/08/2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Aug 2017 PSC05 Change of details for James Gibb Property Management Limited as a person with significant control on 28 August 2017
28 Aug 2017 AD01 Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4ET on 28 August 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
07 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
07 Mar 2016 CH01 Director's details changed for Mr Stuart Macpherson Pender on 8 February 2016
07 Mar 2016 CH03 Secretary's details changed for Douglas Charles Weir on 8 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Douglas Charles Weir on 8 February 2016
03 Mar 2016 SH19 Statement of capital on 3 March 2016
  • GBP 1.00
03 Mar 2016 CAP-SS Solvency Statement dated 31/03/15