GRAYSCOT ADMIN LTD.
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
24/02/2324 February 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
02/12/212 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM C/O GRAY 99 ORMONDE AVENUE GLASGOW G44 3SN |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
29/07/1929 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
30/05/1730 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1530 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1419 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10A GREAT WESTERN TERRACE GLASGOW G12 0UP |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1313 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1219 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1130 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, SECRETARY JULIENNE SCOTSTON |
10/12/1010 December 2010 | DIRECTOR APPOINTED MS MARGARET ANNE GRAY |
10/12/1010 December 2010 | SECRETARY APPOINTED MR ANGUS TAYLOR SCOTSON |
10/12/1010 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, DIRECTOR AGNES SCOTSON |
29/11/1029 November 2010 | COMPANY NAME CHANGED SPEAKING ENGLISH LTD CERTIFICATE ISSUED ON 29/11/10 |
29/11/1029 November 2010 | CHANGE OF NAME 26/11/2010 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/093 December 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MACDONALD SCOTSON / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MACDONALD SCOTSON / 22/11/2002 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MCDONALD SCOTSTON / 13/11/2002 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0817 November 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES SCOTSTON / 06/04/2008 |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/11/0715 November 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0523 November 2005 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0310 November 2003 | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | 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