GRANT MCGREGOR LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
02/05/242 May 2024 | Director's details changed for Mrs Joanna Lawrence on 2024-05-02 |
02/05/242 May 2024 | Secretary's details changed for Mr David Jonathan Lawrence on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr David Jonathan Lawrence on 2024-05-02 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Director's details changed for Mr Paul Lesley Sinclair on 2023-10-02 |
02/10/232 October 2023 | Appointment of Mr Paul Lesley Sinclair as a director on 2023-10-02 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with updates |
10/04/2310 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Appointment of Mrs Joanna Lawrence as a director on 2023-03-28 |
23/03/2323 March 2023 | Cessation of David Jonathan Lawrence as a person with significant control on 2022-12-21 |
10/03/2310 March 2023 | Notification of David Lawrence Holdings Ltd as a person with significant control on 2023-03-06 |
20/01/2320 January 2023 | Termination of appointment of Jonathan Mark Towers as a director on 2022-12-21 |
05/01/235 January 2023 | Registration of charge SC2140970001, created on 2022-12-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 9-10 ST. ANDREW SQUARE EDINBURGH EH2 2AF SCOTLAND |
17/01/1217 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TOWERS / 21/12/2009 |
23/02/1023 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 9-10 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAWRENCE / 21/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAWRENCE / 11/06/2009 |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN LAWRENCE / 11/06/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: THE MERCHANTS HALL 22 HANOVER STREET EDINBURGH EH2 2EP |
12/12/0512 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/12/038 December 2003 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: FLAT 1, 3 CAMBUSNETHAN STREET EDINBURGH EH7 5TZ |
21/01/0221 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
27/12/0027 December 2000 | SECRETARY RESIGNED |
22/12/0022 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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