GRANITE EDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/03/2524 March 2025 Appointment of Mrs Sheilagh Lowrie as a secretary on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Heather Carol Mcneil as a secretary on 2025-03-20

View Document

07/03/257 March 2025 Registered office address changed from 15 15 Foulis Crescent Juniper Green Edinburgh EH14 5BN Scotland to The Red House 10 Pendreich Road Bridge of Allan Stirling FK9 4LY on 2025-03-07

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 48/10 Belford Road Edinburgh EH4 3BR Scotland to 15 15 Foulis Crescent Juniper Green Edinburgh EH14 5BN on 2023-11-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM
GRANITE HOUSE
18 ALVA STREET
EDINBURGH
EH2 4QG

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED BEECHCREST PROPERTIES LIMITED
CERTIFICATE ISSUED ON 24/02/16

View Document

24/02/1624 February 2016 CHANGE OF NAME 09/02/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HUNTER LOWRIE / 10/03/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/02/1520 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

06/07/076 July 2007 DEC MORT/CHARGE *****

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 PARTIC OF MORT/CHARGE *****

View Document

01/03/061 March 2006 PARTIC OF MORT/CHARGE *****

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HG

View Document

24/01/0624 January 2006 PARTIC OF MORT/CHARGE *****

View Document

03/06/053 June 2005 PARTIC OF MORT/CHARGE *****

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 PARTIC OF MORT/CHARGE *****

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 PARTIC OF MORT/CHARGE *****

View Document

06/02/976 February 1997 S252 DISP LAYING ACC 24/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 S366A DISP HOLDING AGM 24/01/97

View Document

06/02/976 February 1997 S386 DISP APP AUDS 24/01/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/06/963 June 1996 PARTIC OF MORT/CHARGE *****

View Document

24/01/9624 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED
26/09/95

View Document

16/10/9516 October 1995 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 PARTIC OF MORT/CHARGE *****

View Document

16/10/9516 October 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 PARTIC OF MORT/CHARGE *****

View Document

13/10/9513 October 1995 PARTIC OF MORT/CHARGE *****

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ￯﾿ᄑ NC 100/100000
26/09

View Document

11/10/9511 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED
TEXAS PROPERTIES (SCOTLAND) LIMI
TED
CERTIFICATE ISSUED ON 27/09/95

View Document

22/09/9522 September 1995 REVOKES ELRES 020894 09/09/95

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 S386 DISP APP AUDS 02/08/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/03/938 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/938 March 1993 ALTER MEM AND ARTS 18/02/93

View Document

08/03/938 March 1993 EXEMPTION FROM APPOINTING AUDITORS 28/02/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 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