GRANITE PAVE LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final account prior to dissolution in a winding-up by the court

View Document

07/08/197 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MCGONIGLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAIME CONNELLY

View Document

20/07/1820 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1820 July 2018 1 £1 ORDINARY SHARES IN COMPANY REGISTERED IN THE NAME OF STEVEN CONNELLY ARE HEREBY CONVERTED TO 1 £1 B SHARES/1 £1 ORDINARY SHARES IN THE COMPANY REGISTERED IN THE NAME OF JIM MCGONIGLE ARE HEREBY CONVERTED TO 1 £1 C SHARES. 31/07/2017

View Document

20/07/1820 July 2018 ADOPT ARTICLES 31/07/2017

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JAMIE SWAN / 07/07/2017

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 27 INGRAM STREET GLASGOW G1 1HA

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MS MARY MCGONIGLE

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MS JAMIE SWAN

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 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

30/07/1530 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CONNELLY / 07/01/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CONNELLY / 06/01/2014

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1122 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CONNELLY / 06/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM MCGONIGLE / 06/07/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM UNIT 15, LADYWELL 94 DUKE STREET GLASGOW G4 0UW

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED SPIRAL GRAVITY LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 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