GRYFFE BUILDERS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Micro company accounts made up to 2023-05-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
12/06/2312 June 2023 | Director's details changed for Mr Colin Mccreery on 2023-06-01 |
12/06/2312 June 2023 | Change of details for Mr Colin Mccreery as a person with significant control on 2023-06-01 |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-06-06 |
12/05/2312 May 2023 | Current accounting period shortened from 2023-06-06 to 2023-05-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
06/06/226 June 2022 | Annual accounts for year ending 06 Jun 2022 |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
14/01/2214 January 2022 | Micro company accounts made up to 2021-06-06 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
06/06/216 June 2021 | Annual accounts for year ending 06 Jun 2021 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCREERY / 21/07/2020 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1455 MARYHILL ROAD GLASGOW G20 9AA SCOTLAND |
06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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