GRANGEWYND INVESTMENTS LIMITED

Company Documents

DateDescription
03/04/233 April 2023 Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 2023-04-03

View Document

04/10/134 October 2013 NOTICE OF WINDING UP ORDER

View Document

04/10/134 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
160 DUNDEE STREET
EDINBURGH
MIDLOTHIAN
EH11 1DQ

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILMORE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/07/1114 July 2011 RES02

View Document

14/07/1114 July 2011 Annual return made up to 31 January 2009 with full list of shareholders

View Document

14/07/1114 July 2011 31/01/10 NO CHANGES

View Document

14/07/1114 July 2011 31/01/11 NO CHANGES

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/1113 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/08/0921 August 2009 STRUCK OFF AND DISSOLVED

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
TENON
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
1 ROYAL TERRACE
EDINBURGH
EH7 5AD

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information