GRASSMARKET COMMUNITY PROJECT
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Accounts for a small company made up to 2024-12-31 |
26/05/2526 May 2025 | Termination of appointment of Richard Ernest Frazer as a director on 2025-02-12 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
25/06/2425 June 2024 | Accounts for a small company made up to 2023-12-31 |
15/04/2415 April 2024 | Termination of appointment of Douglas Stuart Armstrong as a director on 2024-04-03 |
15/04/2415 April 2024 | Appointment of Mr Nicholas Ryan Novak as a director on 2024-04-03 |
15/04/2415 April 2024 | Termination of appointment of Harry Martin John Johnstone as a director on 2024-04-03 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/05/2331 May 2023 | Appointment of Mr Harry Martin John Johnstone as a director on 2022-11-24 |
25/05/2325 May 2023 | Termination of appointment of Helene Van Der Ploeg as a director on 2023-05-12 |
25/05/2325 May 2023 | Termination of appointment of William Alexander Finlayson as a director on 2023-02-23 |
25/05/2325 May 2023 | Appointment of Mr Greig Honeyman as a director on 2023-02-23 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
19/10/2119 October 2021 | Appointment of Mr Douglas Stuart Armstrong as a director on 2021-10-11 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | DIRECTOR APPOINTED MR SIMON BOLAM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | 16/11/14 NO MEMBER LIST |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/10/1417 October 2014 | ALTER ARTICLES 14/07/2014 |
17/10/1417 October 2014 | ARTICLES OF ASSOCIATION |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/11/1325 November 2013 | 16/11/13 NO MEMBER LIST |
01/10/131 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM CHURCH OFFICE GREYFRIARS KIRK GREYFRIARS PLACE EDINBURGH EH1 2QQ |
11/12/1211 December 2012 | 16/11/12 NO MEMBER LIST |
09/10/129 October 2012 | DIRECTOR APPOINTED MRS JENNIFER LOUISE BURTON |
22/05/1222 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
30/04/1230 April 2012 | DIRECTOR APPOINTED HELEN KAY MUNRO TYRRELL |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY JUDITH HUTCHINSON |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE |
22/12/1122 December 2011 | SECOND FILING WITH MUD 16/11/11 FOR FORM AR01 |
22/11/1122 November 2011 | 16/11/11 NO MEMBER LIST |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEVE WILSON |
05/07/115 July 2011 | DIRECTOR APPOINTED MR JOHN CHRISTIAN ELLIOT |
05/05/115 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | SECRETARY APPOINTED MRS JUDITH ELIZABETH HUTCHINSON |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, SECRETARY STEVE WILSON |
23/02/1123 February 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
07/12/107 December 2010 | 16/11/10 NO MEMBER LIST |
10/06/1010 June 2010 | SECRETARY APPOINTED STEVE WILSON |
11/05/1011 May 2010 | DIRECTOR APPOINTED DOUGLAS ROBERTSON WESTWATER |
16/11/0916 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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