GRANTS OF DALVEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

12/02/2512 February 2025 Satisfaction of charge 6 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 5 in full

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

19/05/2119 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ALEXANDER BENEDICT GRANT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/04/1728 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

15/12/1615 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0996620011

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0996620011

View Document

25/07/1625 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRANT / 17/05/2013

View Document

04/07/134 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK GRANT / 17/05/2013

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRANT / 22/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT / 22/06/2010

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRANT / 17/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR DUNCAN GRANT

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR NEIL GRANT

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FRASER

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/09/061 September 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/061 September 2006 DEC MORT/CHARGE *****

View Document

01/09/061 September 2006 DEC MORT/CHARGE *****

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTIC OF MORT/CHARGE *****

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

04/10/014 October 2001 DEC MORT/CHARGE *****

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 PARTIC OF MORT/CHARGE *****

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTIC OF MORT/CHARGE *****

View Document

11/07/9711 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 PARTIC OF MORT/CHARGE *****

View Document

09/07/969 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE 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

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 DEC MORT/CHARGE *****

View Document

28/09/9328 September 1993 CAP OF RESERVES 23/09/93

View Document

31/08/9331 August 1993 DEC MORT/CHARGE *****

View Document

07/07/937 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 PARTIC OF MORT/CHARGE *****

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 04/12/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/12/913 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 42 WESTGARTH PLACE COLLEGE MILTON NORTH EAST KILBRIDE G74 5NT

View Document

03/10/903 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 PARTIC OF MORT/CHARGE 1771

View Document

05/02/905 February 1990 £ IC 50000/37501 07/12/89 £ SR 12499@1=12499

View Document

29/01/9029 January 1990 DEC MORT/CHARGE 972

View Document

19/01/9019 January 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

29/12/8929 December 1989 PARTIC OF MORT/CHARGE 14581

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/891 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/89

View Document

01/12/891 December 1989 NC INC ALREADY ADJUSTED 05/07/89

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8829 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 PARTIC OF MORT/CHARGE 6087

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/05/8825 May 1988 ALTER MEM AND ARTS 170588

View Document

10/05/8810 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 091286

View Document

05/01/885 January 1988 COMPANY NAME CHANGED KILBOWIE LIMITED CERTIFICATE ISSUED ON 05/01/88

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: 42 WESTGARTH PLACE COLLEGE MILTON NORTH EAST KILBRIDE

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

02/07/862 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 CERTIFICATE OF INCORPORATION

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