GRAIN STORE STUDIOS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/2012 August 2020 APPLICATION FOR STRIKING-OFF

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINA WRIGHT

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WRIGHT

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEEBLES / 01/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARR / 01/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUNTER / 01/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HAGGARTY WRIGHT / 01/08/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/11/0915 November 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND THIRTY TWO LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 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