Advanced company searchLink opens in new window

GRAMPIAN TYNE LIMITED

Company number SC692457

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)
17 Sep 2024 PSC07 Cessation of Lucid Nominees Limited (In Security) as a person with significant control on 20 December 2021
06 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 May 2024 TM01 Termination of appointment of Alan Holden as a director on 2 May 2024
22 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
02 Nov 2023 AP01 Appointment of James Bradford as a director on 2 November 2023
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
27 Mar 2023 MR01 Registration of charge SC6924570007, created on 22 March 2023
22 Nov 2022 PSC05 Change of details for Kroll Nominees Limited as a person with significant control on 31 March 2022
22 Nov 2022 PSC05 Change of details for Lucid Nominees Limited as a person with significant control on 31 March 2022
21 Oct 2022 AP04 Appointment of Burness Paull Llp as a secretary on 4 October 2022
06 Oct 2022 CERTNM Company name changed north star db 2 LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 15 March 2022 with updates
11 Feb 2022 TM01 Termination of appointment of Wil Jones as a director on 28 January 2022
11 Feb 2022 TM01 Termination of appointment of Andrew Neil O'hara as a director on 28 January 2022
29 Jan 2022 MR04 Satisfaction of charge SC6924570002 in full
29 Jan 2022 MR04 Satisfaction of charge SC6924570003 in full
18 Jan 2022 PSC02 Notification of Lucid Nominees Limited as a person with significant control on 20 December 2021
12 Jan 2022 MR04 Satisfaction of charge SC6924570001 in full
06 Jan 2022 MR01 Registration of charge SC6924570006, created on 20 December 2021
30 Dec 2021 MR01 Registration of charge SC6924570004, created on 20 December 2021
30 Dec 2021 MR01 Registration of charge SC6924570005, created on 20 December 2021
08 Sep 2021 PSC02 Notification of Lucid Nominees Limited (In Security) as a person with significant control on 22 July 2021
08 Sep 2021 PSC07 Cessation of North Star Renewables Limited as a person with significant control on 22 July 2021