GRAMPIAN SCAFFOLDING (NORTHERN) LIMITED

Company Documents

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

View Document

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

View Accounts

03/04/143 April 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

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

View Accounts

21/01/1321 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

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

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

View Accounts

16/02/1216 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

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

View Document

16/12/1016 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 15/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CLARK / 15/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 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

18/12/0918 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN CLARK / 15/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEES ROBERTSON / 15/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEITH ROSS GRAY STEVENSON / 15/12/2009

View Document

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

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/12/05; 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

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS; AMEND

View Document

07/11/037 November 2003 COMPANY NAME CHANGED
NAS & AR LIMITED
CERTIFICATE ISSUED ON 07/11/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTIC OF MORT/CHARGE *****

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

07/12/007 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM:
INVESTMENT HOUSE 6 UNION ROW
ABERDEEN
AB21 7DQ

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 COMPANY NAME CHANGED
GLASALT LIMITED
CERTIFICATE ISSUED ON 05/02/99

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 08/01/99

View Document

07/12/987 December 1998 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