SANDF (GRANGEMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 New

View Document

09/06/259 June 2025 New

View Document

09/06/259 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

09/06/259 June 2025 New

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/07/2331 July 2023 Appointment of Mrs Alyson Donaldson as a director on 2023-07-31

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

07/04/237 April 2023 Termination of appointment of Arlene Cairns as a director on 2023-04-07

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Ian Richard Hawkins as a secretary on 2022-03-31

View Document

26/01/2226 January 2022 Satisfaction of charge SC2652550004 in full

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 DIRECTOR APPOINTED MRS ARLENE CAIRNS

View Document

09/09/209 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

31/05/2031 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2652550003

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2652550004

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 32 MAIN STREET PLAINS AIRDRIE ML6 7JE SCOTLAND

View Document

11/02/2011 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

04/02/204 February 2020 SECRETARY APPOINTED IAN RICHARD HAWKINS

View Document

03/02/203 February 2020 DIRECTOR APPOINTED ANDREW ROBERT DONALDSON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY GERARD BEGLEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIGGINS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED SCOTT CAIRNS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD BEGLEY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MICHAEL JAMES DONALDSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 31 MAIN STREET PLAINS AIRDRIE ML6 7JE SCOTLAND

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM THE SCOTTISH BOARD CENTRE WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2652550003

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON CHALMERS

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/04/126 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR GORDON WILLIAM CHALMERS

View Document

01/06/101 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

13/05/1013 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD BEGLEY / 31/05/2008

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0814 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED NICHOLAS JOHN HIGGINS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KER

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FRATER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SMITH

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED GERARD BEGLEY

View Document

12/05/0812 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/05/089 May 2008 CURRSHO FROM 31/10/2008 TO 31/08/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JAMES MACDONALD

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/04/052 April 2005 PARTIC OF MORT/CHARGE *****

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SHARES AGREEMENT OTC

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 125 WEST REGENT STREET GLASGOW G2 2SA

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 APPT AND RES DIR & SEC 26/03/04

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 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