GRAMPIAN LIFTING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Termination of appointment of Jean Marina Pirie as a secretary on 2024-09-25

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/09/2312 September 2023 Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/2028 September 2020 SAIL ADDRESS CHANGED FROM: 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 SAIL ADDRESS CHANGED FROM: GLEBEFIELD HOUSE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA UNITED KINGDOM

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE PIRIE / 21/02/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM GRAMPIAN HOUSE ST. FERGUS PETERHEAD ABERDEENSHIRE AB42 3DL UNITED KINGDOM

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 47 GLENUGIE VIEW PETERHEAD ABERDEENSHIRE AB42 2PW

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 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