GRATEBUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/04/2120 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

21/07/2021 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRIGAN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ROBERT JOHN CARRIGAN

View Document

25/05/1725 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSTON / 18/02/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS

View Document

16/06/1516 June 2015 SECRETARY APPOINTED MR KEVIN JOHNSTON

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN EH3 6AT

View Document

02/03/152 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNSTON

View Document

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED KEVIN JOHNSTON

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOHNSTON / 06/02/2011

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JOHNSTON / 05/03/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

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

View Document

14/05/0914 May 2009 SECRETARY APPOINTED WHITELAW WELLS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED LOUISE JOHNSTON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

06/02/096 February 2009 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