GRAIN AND GRIND STRATHBUNGO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

05/08/255 August 2025 NewRegistered office address changed from 7 Overdale Gardens Glasgow G42 9QG Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 2025-08-05

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Termination of appointment of John Gartly as a director on 2025-02-24

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOHN GARTLY

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED KEEN AS MUSTARD PROPERTY LTD CERTIFICATE ISSUED ON 26/04/19

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER MUSTARD / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER MUSTARD / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 2/2, 178 DUMBARTON ROAD DUMBARTON ROAD GLASGOW G11 6XE SCOTLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 54 BATTLEFIELD ROAD GLASGOW G42 9QF SCOTLAND

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MUSTARD

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED MUT-U-ALL PROPERTY LETTING LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 4 LYNEDOCH PLACE GLASGOW G3 6AB SCOTLAND

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 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