GRAYSCOT ADMIN LTD.

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM C/O GRAY 99 ORMONDE AVENUE GLASGOW G44 3SN

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/07/1929 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/05/1730 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10A GREAT WESTERN TERRACE GLASGOW G12 0UP

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIENNE SCOTSTON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MS MARGARET ANNE GRAY

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR ANGUS TAYLOR SCOTSON

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR AGNES SCOTSON

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED SPEAKING ENGLISH LTD CERTIFICATE ISSUED ON 29/11/10

View Document

29/11/1029 November 2010 CHANGE OF NAME 26/11/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MACDONALD SCOTSON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MACDONALD SCOTSON / 22/11/2002

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MCDONALD SCOTSTON / 13/11/2002

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AGNES SCOTSTON / 06/04/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information