- 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) |
---|---|---|---|
29 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
04 Sep 2020 | AD01 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 4 September 2020 | |
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
16 Jul 2020 | PSC07 | Cessation of Gavin Alexander Mclean as a person with significant control on 16 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Gavin Alexander Mclean as a director on 16 July 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Malcolm Alldritt as a person with significant control on 1 March 2020 | |
01 Jun 2020 | PSC01 | Notification of Malcolm Alldritt as a person with significant control on 1 March 2020 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
12 May 2020 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 53 Carden Place Aberdeen AB10 1UN on 12 May 2020 | |
14 Mar 2020 | AP01 | Appointment of Mr Malcolm Alldritt as a director on 1 March 2020 | |
14 Mar 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
19 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-19
|