GRAMPIAN GRAIN LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 1.00

View Document

23/10/1823 October 2018 SOLVENCY STATEMENT DATED 12/10/18

View Document

23/10/1823 October 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 REDUCE ISSUED CAPITAL 12/10/2018

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

25/09/1825 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/09/1725 September 2017 CESSATION OF HENRY WILLIAM THOMSON AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO CAM CP LTD

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR RICHARD MCLEISH ALLAN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY MORAG KAY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY THOMSON

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WOODLANDS TULLYNESSLE ALFORD ABERDEENSHIRE AB33 8QN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR MICHAEL JOHN ANDREWS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JOHN DAVID BIANCHI

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DAVID JOHN PARISH

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM THOMSON / 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 19 NETHERTON BUSINESS CENTRE KEMNAY INVERURIE ABERDEENSHIRE AB51 5LX

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/08/971 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 S386 DISP APP AUDS 27/01/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/04/911 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 8 RUBISLAW TERRACE ABERDEEN AB9 1D2

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 10 QUEENS ROAD ABERDEEN

View Document

13/10/8613 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

View Document

24/12/7624 December 1976 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