GRAMPIAN TWEED LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from 12 Queens Road Aberdeen AB15 4ZT United Kingdom to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02

View Document

16/02/2516 February 2025 Termination of appointment of Matthew James Gordon as a director on 2025-02-13

View Document

04/12/244 December 2024 Appointment of Gitte Gard Talmo as a director on 2024-12-02

View Document

18/11/2418 November 2024 Registration of charge SC7150320004, created on 2024-11-12

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

21/10/2421 October 2024 Change of details for Kroll Nominees Limited as a person with significant control on 2021-12-20

View Document

02/05/242 May 2024 Termination of appointment of Alan Holden as a director on 2024-05-02

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

02/11/232 November 2023 Appointment of James Bradford as a director on 2023-11-02

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

23/11/2223 November 2022 Change of details for Kroll Nominees Limited as a person with significant control on 2022-03-31

View Document

22/11/2222 November 2022 Change of details for Lucid Nominees Limited as a person with significant control on 2022-03-31

View Document

21/10/2221 October 2022 Appointment of Burness Paull Llp as a secretary on 2022-10-04

View Document

06/10/226 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Wil Jones as a director on 2022-02-05

View Document

26/09/2226 September 2022 Termination of appointment of Andrew Neil O'hara as a director on 2022-02-05

View Document

19/01/2219 January 2022 Cessation of North Star Renewables Limited as a person with significant control on 2021-12-20

View Document

18/01/2218 January 2022 Notification of Lucid Nominees Limited as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge SC7150320003, created on 2021-12-20

View Document

30/12/2130 December 2021 Registration of charge SC7150320002, created on 2021-12-20

View Document

30/12/2130 December 2021 Registration of charge SC7150320001, created on 2021-12-20

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-11-30 to 2021-12-31

View Document

15/11/2115 November 2021 Incorporation

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