Advanced company searchLink opens in new window

H GROSSMAN TRADING LIMITED

Company number SC504915

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)
30 Sep 2016 CAP-SS Solvency Statement dated 30/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account from £8,851,742 to £8,651.742 to reduce the current negative distributable reserve of £200,000 to nil 30/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2016 TM01 Termination of appointment of Mark Walls as a director on 9 May 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,160
29 Mar 2016 TM01 Termination of appointment of Daniel Mcloughlin as a director on 21 March 2016
26 Jun 2015 AP01 Appointment of Daniel Mcloughlin as a director on 11 June 2015
26 Jun 2015 AP01 Appointment of Mr Mark Walls as a director on 11 June 2015
26 Jun 2015 AD01 Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Elinor Ruth Grossman as a director on 11 June 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2015 MR01 Registration of charge SC5049150001, created on 11 June 2015
11 Jun 2015 SH19 Statement of capital on 11 June 2015
  • GBP 100,160.00
11 Jun 2015 SH20 Statement by directors
11 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2015 CAP-SS Solvency statement dated 11/06/15
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100,160.00
11 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
05 May 2015 NEWINC Incorporation