GLORIOUS GROUSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

20/02/2520 February 2025 Change of details for Mr Ross William Watt as a person with significant control on 2024-12-17

View Document

20/02/2520 February 2025 Appointment of Mrs Iona Watt as a director on 2024-12-17

View Document

20/02/2520 February 2025 Notification of Iona Watt as a person with significant control on 2024-12-17

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS Scotland to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 2023-08-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Ross William Watt as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Ross William Watt on 2023-05-03

View Document

11/04/2311 April 2023 Satisfaction of charge SC4463240004 in full

View Document

15/03/2315 March 2023 Satisfaction of charge SC4463240003 in full

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

03/03/223 March 2022 Satisfaction of charge SC4463240001 in full

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4463240004

View Document

18/01/2018 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4463240002

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM R & A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4463240003

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 12/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 28/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 27/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4463240002

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4463240001

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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