GRAMPIAN TUTORING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Micro company accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/10/2111 October 2021 Register inspection address has been changed from C/O Mr D a Mckenzie 143a Victoria Road Aberdeen AB11 9NA Scotland to 4 Strichen Fraserburgh AB43 7TT

View Document

09/10/219 October 2021 Register(s) moved to registered inspection location C/O Mr D a Mckenzie 143a Victoria Road Aberdeen AB11 9NA

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 34 BIRCH GROVE MINTLAW PETERHEAD ABERDEENSHIRE AB42 5GL SCOTLAND

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTNER / 01/01/2019

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANNE CARTNER

View Document

28/02/1828 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 4 IVY COURT MINTLAW PETERHEAD ABERDEENSHIRE AB42 5EB

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE / 15/02/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 SAIL ADDRESS CREATED

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENZIE / 01/02/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 RONALDSAY SQUARE ABERDEEN AB15 6NH

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTNER / 01/02/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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