GRANGE WEALTH MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

24/10/2224 October 2022 Change of details for Mr James Mcintosh as a person with significant control on 2021-06-25

View Document

24/10/2224 October 2022 Notification of Hilary Mcintosh as a person with significant control on 2021-06-25

View Document

21/10/2221 October 2022 Change of details for Mr James Mcintosh as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for James Mcintosh on 2022-10-21

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

21/12/2121 December 2021 Purchase of own shares.

View Document

20/12/2120 December 2021 Registered office address changed from 157 Colinton Road Edinburgh EH14 1BG to 16 Coltbridge Avenue Edinburgh EH12 6AH on 2021-12-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Termination of appointment of Paul Rollo Scobie as a director on 2021-06-25

View Document

23/09/2123 September 2021 Cessation of Paul Rollo Scobie as a person with significant control on 2021-06-25

View Document

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLLO SCOBIE / 23/05/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTOSH / 29/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLLO SCOBIE / 23/05/2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 9 LOCKHARTON GARDENS EDINBURGH MIDLOTHIAN EH14 1AU

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 14/08/13 STATEMENT OF CAPITAL GBP 6

View Document

03/04/133 April 2013 01/02/13 STATEMENT OF CAPITAL GBP 4

View Document

05/11/125 November 2012 DIRECTOR APPOINTED JAMES MCINTOSH

View Document

05/11/125 November 2012 DIRECTOR APPOINTED PAUL ROLLO SCOBIE

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

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