GRYFFE BUILDERS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Colin Mccreery on 2023-06-01

View Document

12/06/2312 June 2023 Change of details for Mr Colin Mccreery as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Barnhill Farm Houston Road Inchinnan Renfrew PA4 9LU on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-06-06

View Document

12/05/2312 May 2023 Current accounting period shortened from 2023-06-06 to 2023-05-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

06/06/226 June 2022 Annual accounts for year ending 06 Jun 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-06-06

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

06/06/216 June 2021 Annual accounts for year ending 06 Jun 2021

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCREERY / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1455 MARYHILL ROAD GLASGOW G20 9AA SCOTLAND

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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