GRAYSCANLANHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/07/2531 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Appointment of Mr Graham North as a director on 2022-11-23

View Document

06/12/226 December 2022 Appointment of Mr Stephen Walsh as a director on 2022-11-23

View Document

16/11/2216 November 2022 Notification of Anstey Horne & Co. Limited as a person with significant control on 2022-11-04

View Document

03/11/223 November 2022 Termination of appointment of Michael Paul Scanlan as a director on 2022-10-28

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SCANLAN / 16/10/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SCANLAN / 30/10/2017

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SCANLAN / 26/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HILL / 26/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / SCANLANHILL (UK) LIMITED / 26/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM BROOK HOUSE 64 - 72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HILL / 01/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SCANLAN / 01/06/2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY BENNETT BROOKS COMPANY SECRETARIAL SERVICES LTD

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRAY

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 4TH FLOOR 49 KING STREET MANCHESTER M2 7AY

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 COMPANY NAME CHANGED SCANLANHILL LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ST GEORGES COURT, WINNINGTON AVENUE, NORTHWICH CHESHIRE CW8 4EE

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 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