EXOLUM GRANGEMOUTH LTD

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Ms Yufan Cai as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Mark Ernest O'neill as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Borja Del Riego De Guzman as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Stephen David Land as a director on 2024-09-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

22/01/1522 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR THOMAS R. SHOAF / 01/01/2014

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR. DANIEL OLIVER

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MS. AMY PERRY

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES MCLOUGHLIN / 01/01/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY COLEMAN BARRON / 31/12/2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY COLEMAN BARRON / 01/12/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DIRECTOR DAVID JAMES MCLOUGHLIN

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANK

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY COLEMAN BARRON / 01/12/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DIRECTOR THOMAS R. SHOAF

View Document

27/01/1427 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR CURTIS ANASTASIO

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANK

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SEXTON

View Document

19/10/1019 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED BRADLEY COLEMAN BARRON

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SEXTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED STEVEN ALLAN BLANK

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CURTIS VINCENT ANASTASIO

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SEXTON / 29/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES MORGAN / 29/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCLOUGHLIN / 29/12/2009

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARY FRANCES MORGAN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR DAVID JAMES MCLOUGHLIN

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED RICHARD KELLAWAY

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED THE ROSS CHEMICAL & STORAGE COMPANY LTD. CERTIFICATE ISSUED ON 29/02/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 29/09/04 AUTH ALLOT OF SECURITY 29/09/04

View Document

09/10/049 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

09/10/049 October 2004 � NC 25000/5375000 29/0

View Document

09/10/049 October 2004 � NC 25000/5375000 29/09/04 AUTH ALLOT OF SECURITY 29/09/04

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 DEC MORT/CHARGE *****

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: G OFFICE CHANGED 02/11/94 DOCK ROAD GRANGEMOUTH FK3 8UD

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/06/881 June 1988 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/06/753 June 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/6520 January 1965 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