GRANGEGATE LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

17/07/1417 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/07/1210 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN LUMSDAINE / 09/07/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/06/1120 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 4 ALBYN PLACE EDINBURGH LOTHIAN EH2 4NG

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY RUTH SPENCE

View Document

05/06/085 June 2008 SECRETARY APPOINTED MRS LESLEY ANN LUMSDAINE

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTIC OF MORT/CHARGE *****

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 � NC 100/100000 23/04

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 28/02/02

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 51 SOUTH BRIDGE EDINBURGH EH1 1PP

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK EDINBURGH EH7 4HH

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 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