GRANT PROPERTIES (FIFE) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Registered office address changed from 12 Southerton Gardens Kirkcaldy KY2 5NG Scotland to 4th Floor Meridian Union Row Aberdeen AB10 1SA on 2024-07-05

View Document

05/07/245 July 2024 Resolutions

View Document

31/05/2431 May 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA GRANT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GRANT / 14/07/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JEAN GRANT / 14/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GRANT / 12/06/2009

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY MARY MACINTYRE

View Document

25/11/0825 November 2008 SECRETARY APPOINTED VICTORIA JEAN GRANT

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 GBP IC 100000/52000 28/01/08 GBP SR 48000@1=48000

View Document

19/09/0819 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA GRANT

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTIC OF MORT/CHARGE *****

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/05/0020 May 2000 PARTIC OF MORT/CHARGE *****

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

22/09/9822 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED STRONGPATH LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

15/09/9815 September 1998 NC INC ALREADY ADJUSTED 15/07/98

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/09/9815 September 1998 £ NC 1000/100000 15/07

View Document

15/09/9815 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/98

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 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