GROUNDMASTER LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Registered office address changed from 5 Fern Avenue Lenzie, Kirkintilloch Glasgow G66 4LE to Craigmarloch Nurseries Ltd Glasgow Road Kilsyth Glasgow G65 9BX on 2023-10-18 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR CRAIG ROBERT WILSON |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR DAVID WILLIAM WILSON |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFARLANE |
10/06/1610 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR KENNETH THOMAS WILSON |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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