GRAMPIAN GROUNDCARE LTD

Company Documents

DateDescription
10/09/2510 September 2025 Micro company accounts made up to 2024-11-30

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Bruxelles Union Row Dyce Aberdeen AB21 7DQ Scotland to 12B Carden Place Aberdeen Aberdeenshire AB10 1UR on 2023-03-29

View Document

22/03/2322 March 2023 Cessation of Margaret Young as a person with significant control on 2023-03-15

View Document

17/03/2317 March 2023 Notification of Martin Edward Young as a person with significant control on 2023-02-15

View Document

17/03/2317 March 2023 Change of details for Mr Martin Edward Young as a person with significant control on 2023-03-17

View Document

16/03/2316 March 2023 Change of details for Mrs Margaret Young as a person with significant control on 2023-02-15

View Document

16/03/2316 March 2023 Termination of appointment of Margaret Young as a director on 2023-02-15

View Document

15/03/2315 March 2023 Appointment of Mr Martin Edward Young as a director on 2023-02-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from Newburgh Inn Main Street Newburgh Aberdeenshire AB41 6BP Scotland to Bruxelles Union Row Dyce Aberdeen AB21 7DQ on 2022-10-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Termination of appointment of Nigel Morgan as a director on 2021-07-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KNOX

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR NIGEL MORGAN

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MORGAN

View Document

11/10/1911 October 2019 CESSATION OF CLAIRE LYNSEY KNOX AS A PSC

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/03/185 March 2018 CESSATION OF MARTIN EDWARD YOUNG AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MS CLAIRE KNOX

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CURRSHO FROM 31/03/2018 TO 30/11/2017

View Document

06/03/176 March 2017 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