GROVE GROUP (SCOTLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

20/08/2520 August 2025 NewSecretary's details changed for Blackadders Llp on 2024-11-04

View Document

17/03/2517 March 2025 Change of details for Mr Nicholas William Hawkins as a person with significant control on 2024-05-16

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2024-09-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/07/2423 July 2024 Resolutions

View Document

22/07/2422 July 2024 Sub-division of shares on 2024-05-06

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/06/2111 June 2021 Registration of charge SC2023430001, created on 2021-06-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM 5 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AS

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 330010.00

View Document

26/07/1726 July 2017 ADOPT ARTICLES 01/07/2017

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 10

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MESSRS MCKAY & NORWELL WS

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR NICHOLAS WILLIAM HAWKINS

View Document

01/11/121 November 2012 CORPORATE SECRETARY APPOINTED BLACKADDERS LLP

View Document

09/10/129 October 2012 COMPANY NAME CHANGED GROVE CARPETS & BEDDING CENTRE LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 CHANGE OF NAME 05/10/2012

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 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