GRAMPIAN EXTENSIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
07/03/257 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
12/07/1512 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/08/1127 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
27/08/1127 August 2011 | REGISTERED OFFICE CHANGED ON 27/08/2011 FROM UNIT 3B, DEEMOUTH BUSINESS CENTRE, SOUTH ESPLANADE EAST ABERDEEN AB11 9PB |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR WILFRED MILNE |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDERSON BEEDIE / 30/06/2010 |
27/07/1027 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDERSON BEEDIE / 30/06/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRED RICHARD MILNE / 30/06/2010 |
22/07/0922 July 2009 | RETURN MADE UP TO 03/07/09; NO CHANGE OF MEMBERS |
05/05/095 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/04/0916 April 2009 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | APPOINTMENT TERMINATED SECRETARY ALASTAIR BEWS |
08/04/098 April 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
08/04/098 April 2009 | DISS40 (DISS40(SOAD)) |
07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
13/03/0913 March 2009 | FIRST GAZETTE |
05/03/095 March 2009 | SECRETARY APPOINTED GEORGE ANDERSON BEEDIE |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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