GRC FINANCIAL MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-08-07 |
07/08/247 August 2024 | Resolutions |
30/05/2430 May 2024 | Registered office address changed from 5 West Maitland Street Edinburgh Lothian EH12 5DS to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-05-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-04-30 |
25/09/2325 September 2023 | Satisfaction of charge 1 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-04-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/10/156 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/10/146 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/10/133 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/10/1226 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/10/1027 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAINGE |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN GRAINGE |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/10/0929 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW CAROLAN |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/10/072 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
08/11/068 November 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
06/10/066 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | FULL ACCOUNTS MADE UP TO 30/04/05 |
03/11/053 November 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
05/10/045 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
26/02/0326 February 2003 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN |
21/05/0221 May 2002 | COMPANY NAME CHANGED COWAN FORBES (FINANCIAL ASSET MA NAGEMENT) LIMITED CERTIFICATE ISSUED ON 21/05/02 |
28/02/0228 February 2002 | FULL ACCOUNTS MADE UP TO 30/04/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
20/12/0020 December 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
14/10/9914 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | CHARGES 03/03/99 |
10/03/9910 March 1999 | PARTIC OF MORT/CHARGE ***** |
11/01/9911 January 1999 | COMPANY NAME CHANGED DUNWILCO (671) LIMITED CERTIFICATE ISSUED ON 12/01/99 |
07/01/997 January 1999 | ADOPT MEM AND ARTS 23/11/98 |
06/01/996 January 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/996 January 1999 | £ NC 1000/100000 23/11/98 |
06/01/996 January 1999 | S-DIV 23/11/98 |
23/11/9823 November 1998 | DIRECTOR RESIGNED |
23/11/9823 November 1998 | NEW DIRECTOR APPOINTED |
23/11/9823 November 1998 | NEW DIRECTOR APPOINTED |
23/11/9823 November 1998 | DIRECTOR RESIGNED |
23/11/9823 November 1998 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99 |
30/09/9830 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRC FINANCIAL MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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