- Company Overview for GRANITE ELITE LTD (SC647515)
- Filing history for GRANITE ELITE LTD (SC647515)
- People for GRANITE ELITE LTD (SC647515)
- Charges for GRANITE ELITE LTD (SC647515)
- Registers for GRANITE ELITE LTD (SC647515)
- More for GRANITE ELITE LTD (SC647515)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 4-5 Suite D, Woodburn House 4-5 Golden Square Aberdeen AB10 1rd Scotland to Suite D Woodburn House 4-5 Golden Square Aberdeen AB10 1rd on 15 January 2025 | |
15 Jan 2025 | AD01 | Registered office address changed from Suite L, Woodburn House Golden Square Aberdeen AB10 1rd Scotland to 4-5 Suite D, Woodburn House 4-5 Golden Square Aberdeen AB10 1rd on 15 January 2025 | |
06 Jan 2025 | PSC02 | Notification of Norsk Granite International Group Ltd as a person with significant control on 1 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Stewart Christopher Davis as a director on 1 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Miss Donna Louise Allan as a director on 1 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Gavin Alexander Mclean as a director on 1 January 2025 | |
03 Jan 2025 | PSC07 | Cessation of John Fraser as a person with significant control on 1 January 2025 | |
03 Jan 2025 | PSC07 | Cessation of Craig John Fraser as a person with significant control on 1 January 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
14 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | MR01 | Registration of charge SC6475150002, created on 28 May 2024 | |
19 Nov 2023 | AD01 | Registered office address changed from 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland to Suite L, Woodburn House Golden Square Aberdeen AB10 1rd on 19 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Sep 2023 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
19 Jun 2023 | AD01 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 19 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | PSC01 | Notification of John Fraser as a person with significant control on 10 August 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr John Fraser as a director on 10 August 2022 | |
12 Aug 2022 | PSC07 | Cessation of Malcolm Alldritt as a person with significant control on 10 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Malcolm Alldritt as a director on 10 August 2022 | |
18 Feb 2022 | MR01 | Registration of charge SC6475150001, created on 7 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates |