GRATEBUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
25/04/2225 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
20/04/2120 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
21/07/2021 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
20/08/1920 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
14/08/1814 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRIGAN |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR ROBERT JOHN CARRIGAN |
25/05/1725 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSTON / 18/02/2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS |
16/06/1516 June 2015 | SECRETARY APPOINTED MR KEVIN JOHNSTON |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN EH3 6AT |
02/03/152 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNSTON |
06/03/126 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
01/12/111 December 2011 | DIRECTOR APPOINTED KEVIN JOHNSTON |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOHNSTON / 06/02/2011 |
02/03/112 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOHNSTON / 05/03/2010 |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
14/05/0914 May 2009 | SECRETARY APPOINTED WHITELAW WELLS |
18/02/0918 February 2009 | DIRECTOR APPOINTED LOUISE JOHNSTON |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
06/02/096 February 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
06/02/096 February 2009 | 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