GRANT SCAFFOLDING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/03/1622 March 2016 | STRUCK OFF AND DISSOLVED |
05/01/165 January 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 27/10/2013 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 51 PARK ROAD NEW CARRON VILLAGE FALKIRK CENTRAL FK1 7PU |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 27/10/2013 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRANT / 27/10/2013 |
08/01/148 January 2014 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/12/1019 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 01/10/2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRANT / 01/10/2009 |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELAINE HOLLERMAN GRANT / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 27 KENMUIR STREET CAMELON FALKIRK FK1 4LX |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | SECRETARY RESIGNED |
11/10/0611 October 2006 | DIRECTOR RESIGNED |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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