GRAMPIAN TEST & CERTIFICATION LIMITED

Company Documents

DateDescription
07/11/147 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 1

View Document

07/11/147 November 2014 REDUCE ISSUED CAPITAL 31/10/2014

View Document

07/11/147 November 2014 SOLVENCY STATEMENT DATED 31/10/14

View Document

07/11/147 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/147 November 2014 STATEMENT BY DIRECTORS

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/07/1414 July 2014 SECTION 519

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

07/11/137 November 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
LOTHIAN
EH1 2EN

View Document

29/10/1329 October 2013 CURRSHO FROM 31/12/2013 TO 31/10/2013

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR KEITH MOORHOUSE

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR EUAN ALEXANDER EDMONDSTON LEASK

View Document

25/02/1325 February 2013 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY DENISE ROBINSON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SANDS

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOWING

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE ROBINSON

View Document

25/02/1325 February 2013 SECRETARY APPOINTED EUAN ALEXANDER EDMONDSTON LEASK

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
MACKINNONS
14 CARDEN PLACE
ABERDEEN
AB10 1UR

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED ASSEMBLY SOLUTIONS & TOOLS LIMITED
CERTIFICATE ISSUED ON 21/02/13

View Document

21/02/1321 February 2013 CHANGE OF NAME 15/02/2013

View Document

19/12/1219 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVAN PHILLIPS

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR TREVOR MARTIN SANDS

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS DENISE BRENDA ROBINSON

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVAN DEVONALD WINSTON PHILLIPS / 01/06/2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD CARRICK / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BRENDA ROBINSON / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN DEVONALD WINSTON PHILLIPS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GOWING / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCALLUM MELVILLE / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAR

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 26/10/08

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS DENISE BRENDA ROBINSON

View Document

13/05/0913 May 2009 SECRETARY RESIGNED ALAN ROBSON

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 28/10/07

View Document

03/06/083 June 2008 DIRECTOR RESIGNED PER JONSSON

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR RESIGNED GORDON MIDDELTON

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DEC MORT/CHARGE *****

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DEC MORT/CHARGE *****

View Document

08/02/068 February 2006 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 398 TOWNMILL ROAD GLASGOW STRATHCLYDE G31 3AR

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: UNIT 1 & 2 GROVEWOOD BUSINESS CE NTRE, WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ

View Document

14/10/0314 October 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 25/03/03

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NC INC ALREADY ADJUSTED 07/07/00

View Document

19/07/0019 July 2000 � NC 1000/25000 07/07/

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

11/07/0011 July 2000 PARTIC OF MORT/CHARGE *****

View Document

06/06/006 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/002 June 2000 COMPANY NAME CHANGED BIDINVEST LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

31/05/0031 May 2000 ALTER ARTICLES 15/05/00

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ALTER MEMORANDUM 15/05/00

View Document

07/04/007 April 2000 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