GRAMPIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Change of details for Grampian Property Group Limited as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Dentons Secretaries Limited as a secretary on 2021-12-01

View Document

23/12/2123 December 2021 Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on 2021-12-23

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

08/11/178 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1757470014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/06/1115 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

21/06/0421 June 2004 PARTIC OF MORT/CHARGE *****

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 PARTIC OF MORT/CHARGE *****

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTIC OF MORT/CHARGE *****

View Document

21/03/0221 March 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 PARTIC OF MORT/CHARGE *****

View Document

01/11/001 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 DEC MORT/CHARGE *****

View Document

12/10/0012 October 2000 DEC MORT/CHARGE *****

View Document

12/10/0012 October 2000 DEC MORT/CHARGE *****

View Document

12/10/0012 October 2000 DEC MORT/CHARGE *****

View Document

04/10/004 October 2000 PARTIC OF MORT/CHARGE *****

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 PARTIC OF MORT/CHARGE *****

View Document

02/12/992 December 1999 PARTIC OF MORT/CHARGE *****

View Document

02/12/992 December 1999 PARTIC OF MORT/CHARGE *****

View Document

29/11/9929 November 1999 PARTIC OF MORT/CHARGE *****

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED NORTH SEA SOLUTIONS LTD. CERTIFICATE ISSUED ON 27/10/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 ALTER MEM AND ARTS 12/11/98

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 98 HAMILTON PLACE ABERDEEN AB15 4BA

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 4 CATTOFIELD GARDENS ABERDEEN AB25 3QZ

View Document

31/03/9831 March 1998 ALTER MEM AND ARTS 23/05/97

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 ALTER MEM AND ARTS 23/05/97

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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