GR8 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

03/05/233 May 2023 Registration of charge SC2252780003, created on 2023-04-28

View Document

28/04/2328 April 2023 Satisfaction of charge SC2252780002 in full

View Document

28/04/2328 April 2023 Satisfaction of charge SC2252780001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Cessation of Craig Boyd Barrowman as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Craig Boyd Barrowman as a director on 2021-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2252780001

View Document

22/05/2022 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2252780002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2252780002

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLE TECHNICAL SOLUTIONS HOLDINGS LIMITED

View Document

25/03/1925 March 2019 CESSATION OF SIMPLE TECHNICAL SOLUTIONS LIMITED AS A PSC

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR CRAIG BOYD BARROWMAN

View Document

15/12/1415 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2252780001

View Document

30/11/1230 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RIDDELL / 17/09/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE SCOTLAND

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAW

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LAW / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RIDDELL / 01/10/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/12/042 December 2004 COMPANY NAME CHANGED GR8 THISTLES LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED PURPLE VENTURE 130 LIMITED CERTIFICATE ISSUED ON 26/11/01

View Document

14/11/0114 November 2001 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