GRAINTEK UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/05/2429 May 2024 Registration of charge SC3523270001, created on 2024-05-23

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/04/227 April 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Westby 64 West High Street Forfar DD8 1BJ on 2021-08-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/04/1819 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED PHILLIP IAN CROW

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1326 February 2013 PREVSHO FROM 31/05/2013 TO 30/11/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O JOHN M TAYLOR 9 GLASGOW ROAD PAISLEY PA1 3QS

View Document

06/06/116 June 2011 31/05/10 STATEMENT OF CAPITAL GBP 10000

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1123 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADDISON / 11/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY KENNETH ADDISON

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP CROW

View Document

23/02/0923 February 2009 SECRETARY APPOINTED LYNN ADDISON

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH ADDISON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PHILLIP IAN CROW

View Document

18/12/0818 December 2008 ADOPT MEM AND ARTS 10/12/2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

10/12/0810 December 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