GRANT SCAFFOLDING LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 27/10/2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 51 PARK ROAD NEW CARRON VILLAGE FALKIRK CENTRAL FK1 7PU

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 27/10/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRANT / 27/10/2013

View Document

08/01/148 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/12/1019 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE HOLLERMAN GRANT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRANT / 01/10/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELAINE HOLLERMAN GRANT / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 27 KENMUIR STREET CAMELON FALKIRK FK1 4LX

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 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