GRAMPIAN DERWENT LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT United Kingdom to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
16/02/2516 February 2025 | Termination of appointment of Matthew James Gordon as a director on 2025-02-13 |
04/12/244 December 2024 | Appointment of Gitte Gard Talmo as a director on 2024-12-02 |
23/09/2423 September 2024 | Change of details for Kroll Nominees Limited as a person with significant control on 2021-07-22 |
02/05/242 May 2024 | Termination of appointment of Alan Holden as a director on 2024-05-02 |
10/03/2410 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
02/11/232 November 2023 | Appointment of James Bradford as a director on 2023-11-02 |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
11/07/2311 July 2023 | Registration of charge SC6918610007, created on 2023-06-30 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
23/11/2223 November 2022 | Change of details for Kroll Nominees Limited as a person with significant control on 2022-03-31 |
23/11/2223 November 2022 | Change of details for Lucid Nominees Limited as a person with significant control on 2022-03-31 |
21/10/2221 October 2022 | Appointment of Burness Paull Llp as a secretary on 2022-10-04 |
06/10/226 October 2022 | Certificate of change of name |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-09 with updates |
11/02/2211 February 2022 | Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28 |
11/02/2211 February 2022 | Termination of appointment of Wil Jones as a director on 2022-01-28 |
28/01/2228 January 2022 | Satisfaction of charge SC6918610003 in full |
28/01/2228 January 2022 | Satisfaction of charge SC6918610002 in full |
18/01/2218 January 2022 | Notification of Lucid Nominees Limited as a person with significant control on 2021-12-20 |
12/01/2212 January 2022 | Satisfaction of charge SC6918610001 in full |
06/01/226 January 2022 | Registration of charge SC6918610006, created on 2021-12-20 |
30/12/2130 December 2021 | Registration of charge SC6918610004, created on 2021-12-20 |
30/12/2130 December 2021 | Registration of charge SC6918610005, created on 2021-12-20 |
09/08/219 August 2021 | Registration of charge SC6918610003, created on 2021-07-22 |
09/08/219 August 2021 | Registration of charge SC6918610002, created on 2021-07-22 |
05/08/215 August 2021 | Registration of charge SC6918610001, created on 2021-07-22 |
01/07/211 July 2021 | DIRECTOR APPOINTED MR FRASER ROBERT DOBBIE |
22/06/2122 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLDEN / 22/06/2021 |
11/05/2111 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL O'HARA / 10/05/2021 |
10/05/2110 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WIL JONES / 10/05/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON / 10/03/2021 |
16/03/2116 March 2021 | COMPANY NAME CHANGED NORTH STAR DB LIMITED CERTIFICATE ISSUED ON 16/03/21 |
10/03/2110 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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