GRAMPIAN PROPERTY LTD.

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Satisfaction of charge SC2289170010 in full

View Document

08/11/248 November 2024 Satisfaction of charge SC2289170011 in full

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Satisfaction of charge 8 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 2 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 4 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2289170011

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2289170010

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS SONYA MARIE GREGG

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY SARAH RITCHIE

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

09/04/129 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP GREGG / 07/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGG / 25/07/2008

View Document

16/03/0916 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 31 FOREST WAY HUNTLY ABERDEENSHIRE AB54 8RG

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 46 REIDHAVEN STREET WHITEHILLS BANFF AB45 2NJ

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED JPG ENTERPRISES LTD. CERTIFICATE ISSUED ON 20/09/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/05/0521 May 2005 DEC MORT/CHARGE *****

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 PARTIC OF MORT/CHARGE *****

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: BOGALEE GARAGE CORNHILL BANFF ABERDEENSHIRE AB45 2BD

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/03/027 March 2002 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