GRACIE COMPUTING SERVICES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY DIAMOND FINANCIAL (SCOTLAND) LTD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 01/07/2013

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 05/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRACIE / 13/10/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEWART HOGG

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRACIE / 18/11/2009

View Document

08/10/088 October 2008 SECRETARY APPOINTED FOX FLEMING LTD

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR HOGG JOHNSTON DIRECTORS LTD LOGGED FORM

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANDREW ROBERT GRACIE

View Document

03/10/083 October 2008 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