GREY LINE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Micro company accounts made up to 2025-06-30 |
01/09/251 September 2025 New | Change of details for Mr Peter Gavin Liddle as a person with significant control on 2025-09-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
15/02/2415 February 2024 | Notification of Nicola Liddle as a person with significant control on 2024-02-15 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
04/01/234 January 2023 | Registered office address changed from Studio 1 Caledon Green Roseland Earl's Gate Park Grangemouth Stirlingshire FK3 8WJ to Suite 14 Herkimer House Linlithgow EH49 7SF on 2023-01-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/08/2013 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
12/08/1912 August 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 100 |
08/08/198 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
03/08/183 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/07/1728 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1516 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM STUDIO ONE MORTON HOUSE 3 ROSELAND EARLS GATE PARK GRANGEMOUTH STIRLINGSHIRE FK3 8WJ |
10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/136 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM SUITE 11, MORTON HOUSE ROSELAND EARLGATE PARK GRANGEMOUTH STIRLINGSHIRE FK3 8WJ UNITED KINGDOM |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1213 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LIDDLE / 14/07/2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN LIDDLE / 14/07/2011 |
14/04/1114 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM IN-HOUSE, CALLENDAR BOULEVARDE CALLENDAR BUSINESS PARK FALKIRK FK1 1XR |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN LIDDLE / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN LIDDLE / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
22/06/0722 June 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | 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