GRANT & MCKAY LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CROMBIE MILLER

View Document

08/06/188 June 2018 CESSATION OF JOHN ROBIN CARSON AS A PSC

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR NIGEL BALFOUR MILLER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PINKMAN

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR GRAEME CROMBIE MILLER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME MILLER

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JOHN ROBIN WILSON CARSON

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MILLER / 24/07/2015

View Document

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 CHANGE OF NAME 09/02/2015

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED MILLER STEWART LEGAL LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 9 DONALDSON STREET KIRKINTILLOCH GLASGOW G66 1XG

View Document

16/09/1416 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY LIBBY MACRAE

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MR JOHN PINKMAN

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM MOYHALL ALEXANDRA STREET KIRKINTILLOCH GLASGOW G66 1HE SCOTLAND

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 1252 SHETTLESTON ROAD GLASGOW G32 7YR SCOTLAND

View Document

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/118 November 2011 ADOPT ARTICLES 28/10/2011

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ESKBROOK LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

14/10/1114 October 2011 CHANGE OF NAME 10/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

07/10/117 October 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

07/10/117 October 2011 SECRETARY APPOINTED LIBBY MACRAE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED GRAEME MILLER

View Document

07/10/117 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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