GRAMPIAN SCAFFOLDING (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/10/1213 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CLARK / 01/07/2010

View Document

22/09/1022 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER LEES ROBERTSON / 30/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 COMPANY NAME CHANGED GRAMPIAN SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/98

View Document

13/10/9813 October 1998 ADOPT MEM AND ARTS 07/10/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 PARTIC OF MORT/CHARGE *****

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: BASE 2 REDMOSS BUSINESS CENTRE GREENBANK ROAD ABERDEEN

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/08/9528 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/08/9310 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9310 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 £ NC 100/50000 03/02/93

View Document

11/02/9311 February 1993 NC INC ALREADY ADJUSTED 08/02/93

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 DEC MORT/CHARGE *****

View Document

22/10/9222 October 1992 PARTIC OF MORT/CHARGE *****

View Document

07/08/927 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ALTER MEM AND ARTS 18/11/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 ALTER MEM AND ARTS 21/05/91

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

02/05/912 May 1991 COMPANY NAME CHANGED HIGHLAND SCAFFOLDING SERVICES LI MITED CERTIFICATE ISSUED ON 03/05/91

View Document

24/10/9024 October 1990 PARTIC OF MORT/CHARGE 11951

View Document

24/09/9024 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

16/08/9016 August 1990 COMPANY NAME CHANGED INKDALE LIMITED CERTIFICATE ISSUED ON 17/08/90

View Document

31/07/9031 July 1990 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