GRANGEMOUTH CABINS & CONTAINERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr James Sharp on 2025-08-14

View Document (might not be available)

14/08/2514 August 2025 NewChange of details for Mr James Sharp as a person with significant control on 2025-08-14

View Document (might not be available)

14/08/2514 August 2025 NewRegistered office address changed from Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR Scotland to Yard 1 Wood Street Grangemouth Stirlingshire FK3 8LS on 2025-08-14

View Document (might not be available)

14/08/2514 August 2025 NewDirector's details changed for Mr Michael Harley Kelly on 2025-08-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document (might not be available)

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-28

View Document (might not be available)

07/06/247 June 2024 Change of details for Mr James Sharp as a person with significant control on 2024-06-07

View Document (might not be available)

07/06/247 June 2024 Registered office address changed from Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR on 2024-06-07

View Document (might not be available)

07/06/247 June 2024 Director's details changed for Mr James Sharp on 2024-05-13

View Document (might not be available)

07/06/247 June 2024 Director's details changed for Mr Michael Harley Kelly on 2024-06-07

View Document (might not be available)

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document (might not be available)

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document (might not be available)

20/03/2320 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document (might not be available)

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document (might not be available)

04/04/224 April 2022 Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 2022-04-04

View Document (might not be available)

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document (might not be available)

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document (might not be available)

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document (might not be available)

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document (might not be available)

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document (might not be available)

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM FALKIRK BUSINESS HUB SUITE 1/10B 45 VICAR STREET FALKIRK FK1 1LL SCOTLAND

View Document (might not be available)

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHARP / 26/02/2018

View Document (might not be available)

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document (might not be available)

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document (might not be available)

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 65 DALGRAIN ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8HN

View Document (might not be available)

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document (might not be available)

23/05/1723 May 2017 FIRST GAZETTE

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document (might not be available)

20/05/1620 May 2016 DIRECTOR APPOINTED MR MICHAEL HARLEY KELLY

View Document (might not be available)

20/05/1620 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

02/04/162 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document (might not be available)

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document (might not be available)

02/07/152 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document (might not be available)

26/06/1526 June 2015 FIRST GAZETTE

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/12/1413 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document (might not be available)

03/04/143 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document (might not be available)

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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