Advanced company searchLink opens in new window

GRANITE ELITE LTD

Company number SC647515

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)
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