JOHN GRAYBURN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr John Richard Grayburn as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Timothy James Grayburn on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr John Richard Grayburn on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD GRAYBURN / 29/11/2018

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRAYBURN / 26/12/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GRAYBURN / 09/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GRAYBURN / 01/01/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRAYBURN / 01/01/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRAYBURN / 12/01/2011

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS LARA MARGARET DAVEY

View Document

04/01/114 January 2011 SECRETARY APPOINTED MR JOHN RICHARD GRAYBURN

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES GRAYBURN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY PRUDENCE GRAYBURN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PRUDENCE GRAYBURN

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GRAYBURN / 12/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE MARGARET GRAYBURN / 12/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRAYBURN / 12/01/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 5 MYRTLE TERRACE EDINBURGH EH11 1PF

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: ROWAN HOUSE ARMADALE ROAD, RHU HELENSBURGH DUNBARTONSHIRE G84 8LG

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 12 PLAYFAIR STREET GLASGOW G40 4LP

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99

View Document

26/01/9826 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 26 KILMARNOCK ROAD GLASGOW G41 3NH

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/03/941 March 1994 DEC MORT/CHARGE *****

View Document

22/02/9422 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DEC MORT/CHARGE *****

View Document

24/01/9424 January 1994 DEC MORT/CHARGE *****

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 04/12/90

View Document

17/12/9017 December 1990 PARTIC OF MORT/CHARGE 14190

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 30/11/89

View Document

24/08/9024 August 1990 AUDITOR'S RESIGNATION

View Document

31/07/9031 July 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/12/8918 December 1989 PARTIC OF MORT/CHARGE 14193

View Document

07/12/897 December 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/10/872 October 1987 PARTIC OF MORT/CHARGE 9089

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

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