GRANT MACDONALD (SILVERSMITHS) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr George Grant Macdonald on 2023-02-13

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 01/08/2019

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / GEORGE GRANT MACDONALD BA / 01/08/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 01/08/2019

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / GEORGE GRANT MACDONALD / 01/08/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 36 BEAR LANE LONDON SE1 0UH

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012962460005

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 24/10/2018

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / GEORGE GRANT MACDONALD BA / 24/10/2018

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

18/12/1718 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 18/12/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1522 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 01/01/2015

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 30/09/2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 10/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT MACDONALD / 10/04/2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

21/04/1021 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED GEORGE GRANT MACDONALD

View Document

14/07/0814 July 2008 ADOPT ARTICLES 26/06/2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 30/05/06 TO 31/05/06

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

21/07/9421 July 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

20/05/9220 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/03/884 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/02/8724 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/06/8311 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

28/04/7928 April 1979 MEMORANDUM OF ASSOCIATION

View Document

29/08/7829 August 1978 CHANGE OF ACCOUNTING REF DATE

View Document

24/08/7824 August 1978 ALTER MEM AND ARTS

View Document

28/01/7728 January 1977 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