- Company Overview for GRACEMOUNT (SCOT) LTD (SC560169)
- Filing history for GRACEMOUNT (SCOT) LTD (SC560169)
- People for GRACEMOUNT (SCOT) LTD (SC560169)
- More for GRACEMOUNT (SCOT) LTD (SC560169)
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) |
---|---|---|---|
10 Feb 2025 | PSC01 | Notification of Iftikhar Ali Rehan as a person with significant control on 1 January 2025 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
27 Apr 2021 | AP01 | Appointment of Mr Iftikhar Ali Rehan as a director on 1 April 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 7 Gracemount Drive Edinburgh EH16 6RR on 4 April 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|