GRAMPIAN SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
26/11/2426 November 2024 | Confirmation statement made on 2024-11-26 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-04-30 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/09/1916 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/07/1818 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/10/1723 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JOHN CLARK |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LEES ROBERTSON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/07/1618 July 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CLARK / 01/04/2011 |
30/06/1130 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | LOCATION OF REGISTER OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/12/052 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | COMPANY NAME CHANGED GRAMPIAN SCAFFOLDING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/05/05 |
29/04/0529 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/06/032 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | LOCATION OF REGISTER OF MEMBERS |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: NEIL ROSS SQUARE 39 BRIDGE STREET ELLON ABERDEENSHIRE AB41 9AA |
24/01/0324 January 2003 | SHARES AGREEMENT OTC |
13/01/0313 January 2003 | SHARES AGREEMENT OTC |
03/05/023 May 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | 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