DRAIN DEVILS (GRAMPIAN) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

28/10/2428 October 2024 Change of details for Lanes Group Plc as a person with significant control on 2024-10-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

24/10/2224 October 2022 Change of details for Lanes Group Plc as a person with significant control on 2022-10-13

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/02/2210 February 2022 Termination of appointment of David Richard Nutton as a secretary on 2022-01-17

View Document

08/02/228 February 2022 Termination of appointment of David Richard Nutton as a director on 2022-01-17

View Document

08/02/228 February 2022 Appointment of Scott Thomas Norris as a secretary on 2022-01-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM HAREHILL INDUSTRIAL ESTATE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8BQ

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 DISS REQUEST WITHDRAWN

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/11/176 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANES GROUP PLC

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TREVOR EARNSHAW / 01/09/2017

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/11/1517 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/11/1412 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TATTERSALL

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DAVID RICHARD NUTTON

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/12/134 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/12/117 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE HEPBURN

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID NUTTON / 31/07/2009

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/01/0922 January 2009 GBP NC 1000/2 10/04/08

View Document

22/01/0922 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0922 January 2009 ADOPT ARTICLES 10/04/2008

View Document

22/01/0922 January 2009 S-DIV

View Document

22/01/0922 January 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PREVSHO FROM 10/04/2009 TO 31/07/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 10 April 2008

View Document

18/07/0818 July 2008 PREVEXT FROM 31/03/2008 TO 10/04/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY IAIN SMITH AND COMPANY

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED WAYNE TREVOR EARNSHAW

View Document

20/05/0820 May 2008 SECRETARY APPOINTED DAVID NUTTON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED GRAHAM TATTERSALL

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTIC OF MORT/CHARGE *****

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/994 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: C/O DONALD & BUDGE 3 CARDEN TERRACE ABERDEEN AB10 1US

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 70 CARDEN PLACE ABERDEEN AB10 1UP

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

02/05/972 May 1997 PARTIC OF MORT/CHARGE *****

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company